- Company Overview for SDI (PROPCO 70) LIMITED (11572933)
- Filing history for SDI (PROPCO 70) LIMITED (11572933)
- People for SDI (PROPCO 70) LIMITED (11572933)
- Charges for SDI (PROPCO 70) LIMITED (11572933)
- Insolvency for SDI (PROPCO 70) LIMITED (11572933)
- More for SDI (PROPCO 70) LIMITED (11572933)
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 Jan 2025 | TM01 | Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024 | |
22 Aug 2024 | AD01 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY United Kingdom to C/O Kroll Advisory Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 22 August 2024 | |
22 Aug 2024 | LIQ02 | Statement of affairs | |
22 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2024 | PSC05 | Change of details for Sdi Property Limited as a person with significant control on 11 July 2024 | |
25 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
27 Apr 2023 | AA | Full accounts made up to 24 April 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
15 Sep 2022 | AA | Full accounts made up to 25 April 2021 | |
29 Jul 2022 | TM02 | Termination of appointment of Thomas James Piper as a secretary on 28 July 2022 | |
01 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2021 | AA | Full accounts made up to 30 April 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
10 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
04 Feb 2020 | AA | Full accounts made up to 28 April 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
01 Jul 2019 | AP03 | Appointment of Mr Thomas James Piper as a secretary on 1 July 2019 | |
01 Jul 2019 | TM02 | Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019 | |
13 May 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 April 2019 | |
04 Apr 2019 | MR01 | Registration of charge 115729330001, created on 3 April 2019 |