SDP LTD

University Of Northampton Innovation Centre University Of Northampton Innovation Centre, Northampton, NN1 1SY, England
StatusDISSOLVED
Company No.08319631
CategoryPrivate Limited Company
Incorporated05 Dec 2012
Age11 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 25 days

SUMMARY

SDP LTD is an dissolved private limited company with number 08319631. It was incorporated 11 years, 6 months, 12 days ago, on 05 December 2012 and it was dissolved 3 years, 2 months, 25 days ago, on 23 March 2021. The company address is University Of Northampton Innovation Centre University Of Northampton Innovation Centre, Northampton, NN1 1SY, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

Old address: Icon Building, Eastern Way, Daventry Icon Eastern Way Daventry NN11 0QB England

New address: University of Northampton Innovation Centre Green Street Northampton NN1 1SY

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bujar Muneka

Cessation date: 2020-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grigor Jani

Termination date: 2020-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Old address: Office 215 Innovation Centre Green Street Northampton NN1 1SY England

New address: Icon Building, Eastern Way, Daventry Icon Eastern Way Daventry NN11 0QB

Change date: 2020-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Old address: Office 53 Office 53, Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB England

New address: Office 215 Innovation Centre Green Street Northampton NN1 1SY

Change date: 2020-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: 18a Sheep Street Northampton NN1 2LU United Kingdom

New address: Office 53 Office 53, Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB

Change date: 2020-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-08

Officer name: Mr Grigor Jani

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: Bujar Muneka

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Bujar Muneka

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ermir Sefolli

Cessation date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bujar Muneka

Appointment date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Besjan Sefolli

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2017-05-31

New address: 18a Sheep Street Northampton NN1 2LU

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Besjan Sefolli

Appointment date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA LAW CHAMBERS LIMITED

C/O ARTHUR ASHE CONSULTANTS,LONDON,E14 5DY

Number:10143779
Status:ACTIVE
Category:Private Limited Company

AIRX AIRXPERIENCE LIMITED

1 ROYAL EXCHANGE,LONDON,EC3V 3DG

Number:11731863
Status:ACTIVE
Category:Private Limited Company

CONVENIENCE SERVICES LIMITED

17 MALLARD CLOSE,BASINGSTOKE,RG22 5JP

Number:02661578
Status:ACTIVE
Category:Private Limited Company

ELECTRO SOLUTIONS (SCOTLAND) LTD

25 EWEN CRESCENT,MACDUFF,AB44 1RH

Number:SC359480
Status:ACTIVE
Category:Private Limited Company

EYELAND VISIONCARE LIMITED

81 BURDETT ROAD,LONDON,E3 4JN

Number:05044641
Status:ACTIVE
Category:Private Limited Company

FIRST RECRUITMENT CAFE LIMITED

39 WILLOW BED CLOSE,BRISTOL,BS16 2WB

Number:06408498
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