- Company Overview for S & D INDUSTRIAL SERVICES LIMITED (11161075)
- Filing history for S & D INDUSTRIAL SERVICES LIMITED (11161075)
- People for S & D INDUSTRIAL SERVICES LIMITED (11161075)
- Charges for S & D INDUSTRIAL SERVICES LIMITED (11161075)
- More for S & D INDUSTRIAL SERVICES LIMITED (11161075)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2021 | DS01 | Application to strike the company off the register | |
22 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Sep 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Darren Ashley Driscoll as a director on 21 February 2018 | |
21 Aug 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 30 June 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
10 Apr 2018 | PSC01 | Notification of Sarah Lambert as a person with significant control on 21 February 2018 | |
10 Apr 2018 | MR01 | Registration of charge 111610750001, created on 5 April 2018 | |
26 Feb 2018 | PSC01 | Notification of Simon David Lambert as a person with significant control on 23 January 2018 | |
26 Feb 2018 | PSC07 | Cessation of Darren Ashley Driscoll as a person with significant control on 21 February 2018 | |
22 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-22
|