SDCL EE CO (UK) GP 1 LIMITED
Status | LIQUIDATION |
Company No. | 08148201 |
Category | Private Limited Company |
Incorporated | 18 Jul 2012 |
Age | 11 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SDCL EE CO (UK) GP 1 LIMITED is an liquidation private limited company with number 08148201. It was incorporated 11 years, 10 months, 3 days ago, on 18 July 2012. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2023
Action Date: 30 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2022
Action Date: 30 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-30
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Dec 2021
Action Date: 30 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-30
Documents
Capital allotment shares
Date: 26 Oct 2020
Action Date: 25 Sep 2020
Category: Capital
Type: SH01
Capital : 3.00 GBP
Date: 2020-09-25
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 26 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Move registers to sail company with new address
Date: 19 Oct 2020
Category: Address
Type: AD03
New address: 6th Floor, 125 London Wall Barbican London EC2Y 5AS
Documents
Change sail address company with new address
Date: 19 Oct 2020
Category: Address
Type: AD02
New address: 6th Floor, 125 London Wall Barbican London EC2Y 5AS
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Address
Type: AD01
New address: 1 More London Place London SE1 2AF
Old address: Foxglove House 166 Piccadilly London W1J 9EF
Change date: 2020-10-15
Documents
Accounts with accounts type full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Mr Gordon Robert Power
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Mr Jonathan Marc Maxwell
Documents
Accounts with accounts type full
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Mortgage satisfy charge full
Date: 15 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081482010001
Documents
Mortgage satisfy charge full
Date: 15 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081482010002
Documents
Accounts with accounts type full
Date: 09 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type full
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type full
Date: 04 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
New address: Foxglove House 166 Piccadilly London W1J 9EF
Old address: Foxglove House Piccadilly London W1J 9EF England
Change date: 2015-02-25
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Address
Type: AD01
New address: Foxglove House Piccadilly London W1J 9EF
Old address: 32 Old Burlington Street London W1S 3AT
Change date: 2015-02-12
Documents
Accounts with accounts type full
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type full
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 13 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081482010002
Documents
Mortgage create with deed with charge number
Date: 13 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081482010001
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Change account reference date company current shortened
Date: 21 Jan 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-07-31
Documents
Incorporation company
Date: 18 Jul 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
REWSALLS OLD BARN REWSALLS LANE,COLCHESTER,CO5 8SX
Number: | 05847983 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 08940498 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
105A READING ROAD,WOODLEY,RG5 3AE
Number: | 11440038 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HAWK CLOSE,GLOUCESTER,GL4 4WE
Number: | 05299370 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GLOUCESTER AVENUE,LONDON,NW1 7BB
Number: | 05090298 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 TAXIHOLME,BOOKHAM,KT23 4HB
Number: | 07061796 |
Status: | ACTIVE |
Category: | Private Limited Company |