Advanced company searchLink opens in new window

SDSU LIMITED

Company number SC590896

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2023 DS01 Application to strike the company off the register
10 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 October 2022
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2021 MR04 Satisfaction of charge SC5908960001 in full
26 Oct 2021 CERTNM Company name changed aabc holdings LIMITED\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
14 Oct 2021 SH19 Statement of capital on 14 October 2021
  • GBP 0.16
14 Oct 2021 SH20 Statement by Directors
14 Oct 2021 CAP-SS Solvency Statement dated 13/10/21
14 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Oct 2021 SH02 Sub-division of shares on 13 October 2021
14 Oct 2021 SH08 Change of share class name or designation
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 470,769
24 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 382,500
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 MA Memorandum and Articles of Association
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 353,077
02 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with updates