Advanced company searchLink opens in new window

SDI LIFESTYLE LIMITED

Company number 08293614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2018 AA Full accounts made up to 30 April 2017
29 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
15 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
18 May 2017 AA Full accounts made up to 24 April 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
22 Nov 2016 AP01 Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
22 Nov 2016 TM01 Termination of appointment of William Peter Wood as a director on 14 October 2016
25 Oct 2016 TM01 Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016
19 Oct 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
08 Apr 2016 AA Full accounts made up to 26 April 2015
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 Nov 2015 CH01 Director's details changed for William Peter Wood on 16 November 2015
28 Oct 2015 CH01 Director's details changed for Mr Sean Matthew Nevitt on 27 October 2015
20 Apr 2015 AP01 Appointment of William Peter Wood as a director on 20 April 2015
19 Dec 2014 AP01 Appointment of Mr Sean Matthew Nevitt as a director on 27 October 2014
18 Dec 2014 TM01 Termination of appointment of Barry John Leach as a director on 27 October 2014
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
03 Nov 2014 AAMD Amended full accounts made up to 27 April 2014
17 Oct 2014 AA Full accounts made up to 27 April 2014
03 Feb 2014 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
03 Feb 2014 AP03 Appointment of Mr Cameron John Olsen as a secretary
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director