- Company Overview for SDC SUPPLIES LIMITED (09289234)
- Filing history for SDC SUPPLIES LIMITED (09289234)
- People for SDC SUPPLIES LIMITED (09289234)
- Charges for SDC SUPPLIES LIMITED (09289234)
- More for SDC SUPPLIES LIMITED (09289234)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2017 | TM01 | Termination of appointment of Samuel Mcnicol as a director on 4 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Katy Fisher as a director on 4 August 2017 | |
16 Aug 2017 | TM02 | Termination of appointment of Katy Fisher as a secretary on 4 August 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
05 Oct 2015 | AD01 | Registered office address changed from 3 Gainsborough House Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX England to 10 Tilemans Park Tilemans Park Tilemans Lane Shipston-on-Stour Warwickshire CV36 4GX on 5 October 2015 | |
20 Aug 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 January 2016 | |
21 Jan 2015 | AD01 | Registered office address changed from 30 Bennett Place Ilmington Shipston-on-Stour Warwickshire CV36 4LW England to 3 Gainsborough House Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX on 21 January 2015 | |
16 Dec 2014 | MR01 | Registration of charge 092892340001, created on 27 November 2014 | |
10 Nov 2014 | CH01 | Director's details changed for Mrs Katy Fisher on 10 November 2014 | |
10 Nov 2014 | CH01 | Director's details changed for Mrs Kate Fisher on 10 November 2014 | |
10 Nov 2014 | CH03 | Secretary's details changed for Mrs Kate Fisher on 10 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 30 Bennett Place Bennett Place Ilmington Shipston-on-Stour Warwickshire CV36 4LW United Kingdom to 30 Bennett Place Ilmington Shipston-on-Stour Warwickshire CV36 4LW on 10 November 2014 | |
31 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-31
|