- Company Overview for S & D CONSULTING INC. LIMITED (09269877)
- Filing history for S & D CONSULTING INC. LIMITED (09269877)
- People for S & D CONSULTING INC. LIMITED (09269877)
- More for S & D CONSULTING INC. LIMITED (09269877)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
15 Nov 2021 | PSC04 | Change of details for Mr Dale Jonathan Shooter as a person with significant control on 27 September 2021 | |
15 Nov 2021 | PSC07 | Cessation of Steven Robinson as a person with significant control on 27 September 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Steven Robinson as a director on 27 September 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
27 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
18 Aug 2016 | AD01 | Registered office address changed from 6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW to 5 Fisher Close East Leake Loughborough Leicestershire LE12 6HZ on 18 August 2016 | |
16 Aug 2016 | AA | Micro company accounts made up to 31 October 2015 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off |