Advanced company searchLink opens in new window

SD BLOCK PLC

Company number 11655995

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)
06 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 18 October 2024
02 Nov 2023 LIQ02 Statement of affairs
02 Nov 2023 600 Appointment of a voluntary liquidator
02 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-19
26 Oct 2023 AD01 Registered office address changed from Monomark House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 26 October 2023
11 Sep 2023 TM02 Termination of appointment of Shaun Zulafqar as a secretary on 11 September 2023
25 Jul 2023 TM01 Termination of appointment of Vicky Hui Xu as a director on 25 July 2023
02 Mar 2023 TM01 Termination of appointment of Johnny Sei-Hoe Hon as a director on 28 February 2023
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
04 Nov 2022 PSC04 Change of details for Dr. Johnny Sei Hoe Hon as a person with significant control on 27 November 2020
14 Feb 2022 TM01 Termination of appointment of Wai Tsun Dan Ronald Leung as a director on 7 February 2022
04 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 70,702.926
18 Aug 2021 AP01 Appointment of Dr Johnny Sei-Hoe Hon as a director on 16 August 2021
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 69,827.926
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 69,792.926
29 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 69,477.926
21 Jul 2021 AA Full accounts made up to 31 March 2021
21 Jun 2021 TM01 Termination of appointment of Robert Alan Johnson as a director on 7 June 2021
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 67,727.926
01 Jun 2021 AP01 Appointment of Vicky Hui Xu as a director on 1 June 2021
30 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company change of name 06/04/2021
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2021 TM01 Termination of appointment of Richard James Carter as a director on 25 April 2021
27 Apr 2021 AP01 Appointment of Wai Tsun Dan Ronald Leung as a director on 24 April 2021