Advanced company searchLink opens in new window

SELECT DEVELOPMENTS AND INVESTMENTS 3 LTD

Company number 09254552

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 RP05 Registered office address changed to PO Box 4385, 09254552: Companies House Default Address, Cardiff, CF14 8LH on 28 June 2022
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 MR04 Satisfaction of charge 092545520001 in full
19 Aug 2021 MR04 Satisfaction of charge 092545520002 in full
28 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
25 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
01 Jul 2020 MR02 Registration of acquisition 092545520002, acquired on 22 June 2020
24 Jun 2020 MR01 Registration of charge 092545520001, created on 22 June 2020
01 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
19 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
15 Jun 2017 CH01 Director's details changed for Mr Simon Marc Myers on 7 June 2017
15 Jun 2017 CH01 Director's details changed for Mr Sanjay Dhir on 15 June 2017
13 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Jun 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
22 Mar 2016 CH01 Director's details changed for Mr Simon Myers on 17 March 2015
30 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
30 Oct 2015 AP01 Appointment of Mr Sanjay Dhir as a director on 15 October 2015
30 Oct 2015 CH01 Director's details changed for Mr Simon Myers on 5 October 2015