- Company Overview for SDN PROPERTY GROUP (UK) LIMITED (12844728)
- Filing history for SDN PROPERTY GROUP (UK) LIMITED (12844728)
- People for SDN PROPERTY GROUP (UK) LIMITED (12844728)
- More for SDN PROPERTY GROUP (UK) LIMITED (12844728)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2024 | DS01 | Application to strike the company off the register | |
18 Jun 2024 | TM01 | Termination of appointment of Steven Leonard Davis as a director on 1 March 2024 | |
01 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
22 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
10 Mar 2021 | PSC07 | Cessation of Michael Isaac Martin Elghanayan as a person with significant control on 26 February 2021 | |
10 Mar 2021 | PSC01 | Notification of Steven Leonard Davis as a person with significant control on 26 February 2021 | |
10 Mar 2021 | PSC02 | Notification of Epic Uk Limited as a person with significant control on 26 February 2021 | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
10 Mar 2021 | AP01 | Appointment of Steven Leonard Davis as a director on 26 February 2021 | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | CONNOT | Change of name notice | |
29 Sep 2020 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
28 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-28
|