SDI (BEDDGELERT) LIMITED

Unit A Unit A, Shirebrook, NG20 8RY
StatusDISSOLVED
Company No.08577551
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age10 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 22 days

SUMMARY

SDI (BEDDGELERT) LIMITED is an dissolved private limited company with number 08577551. It was incorporated 10 years, 10 months, 24 days ago, on 20 June 2013 and it was dissolved 3 years, 7 months, 22 days ago, on 22 September 2020. The company address is Unit A Unit A, Shirebrook, NG20 8RY.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 02 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/04/19

Documents

View document PDF

Legacy

Date: 02 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/04/19

Documents

View document PDF

Legacy

Date: 02 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/04/19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

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

Appointment date: 2019-07-01

Officer name: Mr Thomas James Piper

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

Officer name: Cameron John Olsen

Termination 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

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

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

Appointment date: 2019-03-14

Officer name: Mr Alastair Peter Orford Dick

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

Termination date: 2019-03-14

Officer name: Rachel Isabel Lilian Stockton

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: 17 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: 17 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

Legacy

Date: 17 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

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Legacy

Date: 12 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: 12 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

Legacy

Date: 12 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

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Feb 2017

Action Date: 24 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-24

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

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adedotun Ademola Adegoke

Appointment date: 2016-10-14

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

Termination date: 2016-10-14

Officer name: Sean Matthew Nevitt

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

Officer name: Miss Rachel Isabel Lilian Stockton

Appointment date: 2016-10-14

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

Legacy

Date: 19 Oct 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: 19 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2015

Action Date: 26 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-26

Documents

View document PDF

Legacy

Date: 03 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: 03 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: 03 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

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jan 2015

Action Date: 27 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Matthew Nevitt

Appointment date: 2014-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-27

Officer name: Barry John Leach

Documents

View document PDF

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: 14 Oct 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: 14 Oct 2014

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cameron Olsen

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

Termination secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Tylee-Birdsall

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Cameron John Olsen

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Tylee-Birdsall

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Cameron John Olsen

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 Barry John Leach

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

Change account reference date company current shortened

Date: 28 Jun 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08007684
Status:ACTIVE
Category:Private Limited Company

JAH TM LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11445804
Status:ACTIVE
Category:Private Limited Company

KAWAATA LTD

21 CLEM ATTLEE ESTATE,LONDON,SW6 7TB

Number:11283976
Status:ACTIVE
Category:Private Limited Company

KIMBER AIR SERVICES LIMITED

EASTLEIGH BUSINESS CENTRE WESSEX HOUSE,EASTLEIGH,SO50 9FD

Number:09406838
Status:ACTIVE
Category:Private Limited Company

LEXUS MEDICAL LTD

30 WYCOME ROAD,BIRMINGHAM,B28 9EL

Number:10380818
Status:ACTIVE
Category:Private Limited Company

MACTUSH RESOURCING LIMITED

230 COTTERELLS,HEMEL HEMPSTEAD,HP1 1AU

Number:10624856
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