Advanced company searchLink opens in new window

SD GLOBE LIMITED

Company number 11613585

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)
03 Jul 2024 COCOMP Order of court to wind up
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2023 AA Unaudited abridged accounts made up to 31 October 2022
23 Aug 2022 AD01 Registered office address changed from Chadderton Mill Fields New Road Chadderton Oldham OL9 8PB England to Unit 1a Chadderton Mill Fields New Road Oldham OL9 8PB on 23 August 2022
16 May 2022 CH01 Director's details changed for Mr Dervish Dogan on 13 May 2022
13 May 2022 CERTNM Company name changed sui dhaaga LTD\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-10
09 May 2022 AD01 Registered office address changed from 3 Gilnow Road Bolton BL1 4LH England to Chadderton Mill Fields New Road Chadderton Oldham OL9 8PB on 9 May 2022
09 May 2022 PSC07 Cessation of Pascoela Sarmento Teixiera as a person with significant control on 6 May 2022
09 May 2022 TM01 Termination of appointment of Pascoela Sarmento Teixiera as a director on 6 May 2022
09 May 2022 PSC01 Notification of Dervish Dogan as a person with significant control on 6 May 2022
09 May 2022 AP01 Appointment of Mr Dervish Dogan as a director on 6 May 2022
11 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
11 Apr 2022 AA Total exemption full accounts made up to 31 October 2020
10 Feb 2022 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 3 Gilnow Road Bolton BL1 4LH on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Miss Pascoela Sarmento Teixiera on 10 February 2022
10 Feb 2022 PSC04 Change of details for Miss Pascoela Sarmento Teixiera as a person with significant control on 10 February 2022
13 Dec 2021 PSC01 Notification of Pascoela Sarmento Teixiera as a person with significant control on 10 December 2021
13 Dec 2021 PSC07 Cessation of Hassan Khawaja as a person with significant control on 10 December 2021
13 Dec 2021 TM01 Termination of appointment of Hassan Khawaja as a director on 10 December 2021
13 Dec 2021 AP01 Appointment of Miss Pascoela Sarmento Teixiera as a director on 10 December 2021
08 Dec 2021 AD01 Registered office address changed from 122 Harold Road London E13 0SF England to 61 Bridge Street Kington HR5 3DJ on 8 December 2021
02 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off