- Company Overview for SD INSTALLATIONS & HOME IMPROVEMENTS LTD (08083249)
- Filing history for SD INSTALLATIONS & HOME IMPROVEMENTS LTD (08083249)
- People for SD INSTALLATIONS & HOME IMPROVEMENTS LTD (08083249)
- More for SD INSTALLATIONS & HOME IMPROVEMENTS LTD (08083249)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-07-10
|
|
15 Jan 2013 | CERTNM |
Company name changed popcorn etrade LIMITED\certificate issued on 15/01/13
|
|
14 Jan 2013 | CH01 | Director's details changed for Mr Stuart Dackl on 1 December 2012 | |
14 Jan 2013 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
14 Jan 2013 | AD01 | Registered office address changed from 5 Main Street St. Marys Island Chatham ME4 3SE England on 14 January 2013 | |
14 Jan 2013 | AP01 | Appointment of Mr Stuart Dackl as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Simon Dack as a director | |
14 Jan 2013 | AP03 | Appointment of Mr John Dack as a secretary | |
14 Jan 2013 | TM02 | Termination of appointment of Simon Dack as a secretary | |
20 Jul 2012 | CH01 | Director's details changed for Simon Dack on 1 July 2012 | |
20 Jul 2012 | CH03 | Secretary's details changed for Simon Dack on 1 July 2012 | |
25 May 2012 | NEWINC | Incorporation |