SDL ESTATE AGENCY CORPORATE LTD
Status | DISSOLVED |
Company No. | 01919061 |
Category | Private Limited Company |
Incorporated | 04 Jun 1985 |
Age | 39 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 13 days |
SUMMARY
SDL ESTATE AGENCY CORPORATE LTD is an dissolved private limited company with number 01919061. It was incorporated 39 years, 4 days ago, on 04 June 1985 and it was dissolved 4 years, 11 months, 13 days ago, on 25 June 2019. The company address is 3-4 Regan Way, Chetwynd Business Park ,Chilwell 3-4 Regan Way, Chetwynd Business Park ,Chilwell, Nottingham, NG9 6RZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Mar 2019
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 26 Mar 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Capital
Type: SH19
Date: 2019-03-26
Capital : 1 GBP
Documents
Legacy
Date: 26 Mar 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/03/19
Documents
Resolution
Date: 26 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Mar 2019
Action Date: 19 Mar 2019
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2019-03-19
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type small
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 02 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-01
Officer name: Miss Sarah Kate Tuck
Documents
Termination secretary company with name termination date
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Sara Staley
Termination date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type small
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-09
Officer name: Mr Robert Clifford
Documents
Accounts with accounts type dormant
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-14
Officer name: Michael Roderick John Daly
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Resolution
Date: 27 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Aug 2016
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company previous shortened
Date: 05 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Statement of companys objects
Date: 21 Jan 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2015
Action Date: 24 Dec 2015
Category: Address
Type: AD01
New address: 3-4 Regan Way, Chetwynd Business Park ,Chilwell Beeston Nottingham NG9 6RZ
Change date: 2015-12-24
Old address: 2 Water Court Water Street Birmingham B3 1HP
Documents
Termination director company with name termination date
Date: 24 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paramjit Singh Bassi
Termination date: 2015-12-18
Documents
Termination director company with name termination date
Date: 24 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Hugh Paul Daly
Termination date: 2015-12-18
Documents
Termination secretary company with name termination date
Date: 24 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Permjit Kaur Daley
Termination date: 2015-12-18
Documents
Appoint person secretary company with name date
Date: 24 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-18
Officer name: Ms Catherine Sara Staley
Documents
Appoint person director company with name date
Date: 24 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin James Anderton
Appointment date: 2015-12-18
Documents
Appoint person director company with name date
Date: 24 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Robert Gratton
Appointment date: 2015-12-18
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Change person secretary company with change date
Date: 14 Jan 2011
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Permjit Kaur Daley
Change date: 2010-01-05
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Roderick John Daly
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paramjit Singh Bassi
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcus Hugh Paul Daly
Change date: 2009-10-02
Documents
Termination secretary company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Ironmonger
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 16/04/2009 from 51-52 calthorpe road edgbaston birmingham west midlands B15 1TH
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director arnold shepherd
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher ironmonger
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary logged form
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed permjit kaur daley
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; full list of members
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type dormant
Date: 01 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/05; full list of members
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 17 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 17/11/00 from: 43A calthorpe road edgbaston birmingham west midlands B15 1TS
Documents
Legacy
Date: 12 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/99; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/98; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/97; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 30 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/96; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/95; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Accounts with accounts type full
Date: 26 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 17 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/93; no change of members
Documents
Accounts with accounts type full
Date: 08 Jan 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Accounts with accounts type full
Date: 04 Feb 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 17 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/92; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 20 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 13/12/91; no change of members
Documents
Legacy
Date: 16 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/12/90; no change of members
Documents
Some Companies
14 WESTMORLAND CLOSE,MACCLESFIELD,SK10 3ET
Number: | 11470410 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEYOND THE EDGE PRODUCTIONS LTD
138A VICTORIA ROAD,CAMBRIDGE,CB4 3DZ
Number: | 11305194 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 09164334 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE SQUARE,WISBECH,PE13 1RA
Number: | 10635572 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CHAMBERLAYNE AVENUE,WEMBLEY,HA9 8SR
Number: | 05729353 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ALLERTON GROVE,LEEDS,LS17 6RD
Number: | 10707773 |
Status: | ACTIVE |
Category: | Private Limited Company |