SDV CONSULTING LIMITED

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.07911411
CategoryPrivate Limited Company
Incorporated16 Jan 2012
Age12 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution18 Aug 2022
Years1 year, 9 months, 3 days

SUMMARY

SDV CONSULTING LIMITED is an dissolved private limited company with number 07911411. It was incorporated 12 years, 4 months, 5 days ago, on 16 January 2012 and it was dissolved 1 year, 9 months, 3 days ago, on 18 August 2022. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

New address: 41 Kingston Street Cambridge CB1 2NU

Old address: 5 Friendship Lane Wing Leighton Buzzard LU7 0TX England

Change date: 2021-02-22

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 17 Feb 2021

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:liquidators powers

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-13

Officer name: Sarita Mohanty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-13

New address: 5 Friendship Lane Wing Leighton Buzzard LU7 0TX

Old address: Flat 9 12 Grandfield Avenue Watford WD17 4XA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Old address: 34 Flanders Court 12-14 St Albans Road Watford WD17 1BN

New address: Flat 9 12 Grandfield Avenue Watford WD17 4XA

Change date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Address

Type: AD01

Old address: 19 Milman Close Pinner Middlesex HA5 3LF United Kingdom

Change date: 2013-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2013

Action Date: 06 Jan 2013

Category: Address

Type: AD01

Old address: Flat 48 Deverill Court Avenue Road London SE20 7SA United Kingdom

Change date: 2013-01-06

Documents

View document PDF

Incorporation company

Date: 16 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOXSTAR CONSULTING LIMITED

65 HOLLAND PARK,LONDON,W11 3SJ

Number:08891526
Status:ACTIVE
Category:Private Limited Company

IZ CARE LTD

3 LOGAN MEWS,PETERBOROUGH,PE7 8QB

Number:11373834
Status:ACTIVE
Category:Private Limited Company

JAZZ MARKETING LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:05239721
Status:ACTIVE
Category:Private Limited Company

MAGANS TAXIS LIMITED

SUITE 1 DAVIS HOUSE,BRISTOL,BS16 3JB

Number:07675107
Status:ACTIVE
Category:Private Limited Company

NEALE BOYS INVESTMENTS LIMITED

THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN

Number:10309526
Status:ACTIVE
Category:Private Limited Company

SCOTT GROUNDWORKS LTD

C/ BENFORD ACCOUNTANCY LTD,BRIGHTON,BN2 5TJ

Number:11694984
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