Advanced company searchLink opens in new window

SDI (PROPCO 70) LIMITED

Company number 11572933

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-15
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