Advanced company searchLink opens in new window

SDBTRADING LTD

Company number 10190236

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 AA Micro company accounts made up to 30 November 2022
10 Nov 2022 AA01 Current accounting period shortened from 31 May 2023 to 30 November 2022
09 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 160
13 Sep 2021 AA Micro company accounts made up to 31 May 2021
26 May 2021 AD01 Registered office address changed from 22 Ling Park Avenue Wilsden Bradford BD15 0NE England to Unit 2 Mallory House Runcorn WA7 4UN on 26 May 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
10 Feb 2021 CH01 Director's details changed for Sarah Louise Cowan on 2 February 2021
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 120
04 Feb 2021 AP01 Appointment of Mr Sean David Burden as a director on 2 February 2021
04 Feb 2021 AP01 Appointment of James Alexander Cowan as a director on 2 February 2021
04 Feb 2021 AP01 Appointment of Sarah Louise Cowan as a director on 2 February 2021
04 Feb 2021 AP01 Appointment of Mr Mark Norman Wakefield as a director on 2 February 2021
02 Nov 2020 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
21 May 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 22 Ling Park Avenue Wilsden Bradford BD15 0NE on 21 May 2020
08 Aug 2019 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 100