SDI SPORTS (SC 2016) LTD

Unit A Unit A, Shirebrook, NG20 8RY
StatusDISSOLVED
Company No.00429750
CategoryPrivate Limited Company
Incorporated17 Feb 1947
Age77 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 9 days

SUMMARY

SDI SPORTS (SC 2016) LTD is an dissolved private limited company with number 00429750. It was incorporated 77 years, 2 months, 21 days ago, on 17 February 1947 and it was dissolved 2 years, 3 months, 9 days ago, on 01 February 2022. The company address is Unit A Unit A, Shirebrook, NG20 8RY.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-01

Officer name: Mr Thomas James Piper

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cameron John Olsen

Termination date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Alastair Peter Orford Dick

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Mr Alastair Peter Orford Dick

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: Rachel Isabel Lilian Stockton

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2019

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-16

Psc name: Dunlop Slazenger Group Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 13 Dec 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Resolution

Date: 28 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Forsey

Termination date: 2016-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-14

Officer name: Miss Rachel Isabel Lilian Stockton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Wallace Ashley

Termination date: 2016-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adedotun Ademola Adegoke

Appointment date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Wallace Ashley

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mellors

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Tylee-Birdsall

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Cameron John Olsen

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Frank Mellors

Change date: 2013-08-13

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-12

Officer name: Mr David Michael Forsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rebecca Louise Tylee-Birdsall

Change date: 2011-08-03

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Forsey

Change date: 2011-07-29

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-25

Officer name: Mr Robert Frank Mellors

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Forsey

Change date: 2010-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert mellors

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed rebecca louise tylee-birdsall

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 30/04/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 07/07/04 from: dunlop house riverside way camberley surrey GU15 3YL

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 20/01/03 from: maxfli court riverside way camberley surrey GU15 3YL

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/00; full list of members

Documents

View document PDF

Resolution

Date: 03 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF


Some Companies

A MCEVOY LTD

439 UNTHANK ROAD,NORWICH,NR4 7QN

Number:10237679
Status:ACTIVE
Category:Private Limited Company

BLANCHARD WELLS (GROUNDWORKS CONTRACTORS) LIMITED

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:06792993
Status:ACTIVE
Category:Private Limited Company

EXCEL-PEOPLE.COM LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:10253275
Status:ACTIVE
Category:Private Limited Company

HARTMANN SOLUTIONS LTD

28 JASMIN COURT,LONDON,SE12 9HP

Number:08359804
Status:ACTIVE
Category:Private Limited Company

JOHN BROOKS (NW) LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:10658576
Status:ACTIVE
Category:Private Limited Company

JOHN HOGG & CO, LIMITED

1-6 ST HELENS BUSINESS PARK,HOLYWOOD,BT18 9HQ

Number:R0000419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source