SDI (NEW CAVENDISH STREET) LIMITED

Unit A Unit A, Shirebrook, NG20 8RY
StatusDISSOLVED
Company No.06306917
CategoryPrivate Limited Company
Incorporated09 Jul 2007
Age16 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 17 days

SUMMARY

SDI (NEW CAVENDISH STREET) LIMITED is an dissolved private limited company with number 06306917. It was incorporated 16 years, 10 months, 20 days ago, on 09 July 2007 and it was dissolved 3 years, 4 months, 17 days ago, on 12 January 2021. The company address is Unit A Unit A, Shirebrook, NG20 8RY.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2019

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

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

Termination date: 2019-07-01

Officer name: Cameron John Olsen

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

Officer name: Mr Thomas James Piper

Appointment 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

Officer name: Mr Alastair Peter Orford Dick

Change date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Peter Orford Dick

Appointment date: 2019-03-14

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

Officer name: Rachel Isabel Lilian Stockton

Termination date: 2019-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Dec 2018

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Legacy

Date: 22 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/18

Documents

View document PDF

Legacy

Date: 22 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/04/18

Documents

View document PDF

Legacy

Date: 22 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Legacy

Date: 15 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/17

Documents

View document PDF

Legacy

Date: 15 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/17

Documents

View document PDF

Legacy

Date: 15 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Apr 2017

Action Date: 24 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Legacy

Date: 14 Nov 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/16

Documents

View document PDF

Legacy

Date: 14 Nov 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 24/04/16

Documents

View document PDF

Legacy

Date: 14 Nov 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Matthew Nevitt

Termination date: 2016-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-14

Officer name: Adedotun Ademola Adegoke

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: Karen Byers

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: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: David Michael Forsey

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2016

Action Date: 26 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Legacy

Date: 23 Nov 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/04/15

Documents

View document PDF

Legacy

Date: 23 Nov 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/04/15

Documents

View document PDF

Legacy

Date: 23 Nov 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/04/15

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Matthew Nevitt

Change date: 2015-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Byers

Change date: 2015-10-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Feb 2015

Action Date: 27 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

Legacy

Date: 18 Nov 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/04/14

Documents

View document PDF

Legacy

Date: 18 Nov 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/04/14

Documents

View document PDF

Legacy

Date: 18 Nov 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/04/14

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Tylee-Birdsall

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Cameron John Olsen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

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 audit exemption subsiduary

Date: 09 Jan 2014

Action Date: 28 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-28

Documents

View document PDF

Legacy

Date: 07 Jan 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/04/13

Documents

View document PDF

Legacy

Date: 07 Jan 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/04/13

Documents

View document PDF

Legacy

Date: 07 Jan 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/04/13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Mr Sean Matthew Nevitt

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Byers

Change date: 2013-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 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: 13 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Forsey

Change date: 2013-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 29 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 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

Change date: 2011-08-03

Officer name: Mrs Rebecca Louise Tylee-Birdsall

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

Legacy

Date: 27 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Change person director company with change date

Date: 07 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

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 04 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert mellors / 30/01/2009

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed sean matthew nevitt

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed rebecca louise tylee-birdsall

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert mellors

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / karen byers / 18/11/2008

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed karen byers

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / robert mellors / 30/05/2008

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: 15 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 30/04/08

Documents

View document PDF

Incorporation company

Date: 09 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILDSPLAY SURF GEAR LIMITED

10 GREENACRES,BRIDGEND,CF33 4SE

Number:07966361
Status:ACTIVE
Category:Private Limited Company

COLEBY PRIVATE LTD

21 COLEBY ROAD,NOTTINGHAM,NG8 6FR

Number:09002033
Status:ACTIVE
Category:Private Limited Company

LEICESTER CLEANING SERVICES LTD

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:06405613
Status:LIQUIDATION
Category:Private Limited Company

PHOENIX BROTHER INDUSTRY LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09129877
Status:ACTIVE
Category:Private Limited Company

SARAH BAMFORD LTD

50 BRIARDENE CRESCENT,NEWCASTLE UPON TYNE,NE3 4RY

Number:10932885
Status:ACTIVE
Category:Private Limited Company

SOPHIAMAST LIMITED

18 CROFT WALK,GLASGOW,G72 6WA

Number:SC575717
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