Advanced company searchLink opens in new window

SELECT DEVELOPMENTS AND INVESTMENTS GROUP LTD

Company number 08702525

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)
09 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 7 November 2024
10 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
02 Oct 2023 600 Appointment of a voluntary liquidator
22 Jun 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA to C/O Macintyre Hudson Llp 2, 6th Fllor London Wall Place London EC2Y 5AU on 22 June 2023
22 Jun 2023 600 Appointment of a voluntary liquidator
05 May 2023 LIQ07 Removal of liquidator by creditors
05 May 2023 LIQ07 Removal of liquidator by creditors
08 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 7 November 2022
12 Nov 2021 AD01 Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY to C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA on 12 November 2021
12 Nov 2021 LIQ02 Statement of affairs
12 Nov 2021 600 Appointment of a voluntary liquidator
12 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-08
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 MR04 Satisfaction of charge 087025250006 in full
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 AA Total exemption full accounts made up to 30 September 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
28 Jun 2019 AA01 Previous accounting period shortened from 28 September 2018 to 27 September 2018
19 Dec 2018 AA Total exemption full accounts made up to 30 September 2017
01 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates