SDI (PROPCO 45) LIMITED
Status | DISSOLVED |
Company No. | 11523654 |
Category | Private Limited Company |
Incorporated | 17 Aug 2018 |
Age | 5 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2023 |
Years | 1 year, 1 month, 1 day |
SUMMARY
SDI (PROPCO 45) LIMITED is an dissolved private limited company with number 11523654. It was incorporated 5 years, 9 months, 15 days ago, on 17 August 2018 and it was dissolved 1 year, 1 month, 1 day ago, on 30 April 2023. The company address is C/O KROLL ADVISORY LTD C/O KROLL ADVISORY LTD, Manchester, M2 1EW, Greater Manchester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Termination secretary company with name termination date
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-28
Officer name: Thomas James Piper
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
New address: The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW
Old address: Unit a Brook Park East Shirebrook NG20 8RY United Kingdom
Change date: 2022-02-28
Documents
Liquidation voluntary statement of affairs
Date: 28 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 28 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution voluntary strike off suspended
Date: 15 Oct 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Gazette filings brought up to date
Date: 10 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type full
Date: 04 Feb 2020
Action Date: 28 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-28
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
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
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
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
Change account reference date company previous shortened
Date: 13 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-04-30
Documents
Appoint person director company with name date
Date: 22 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
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
Mortgage create with deed with charge number charge creation date
Date: 24 Oct 2018
Action Date: 22 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115236540001
Charge creation date: 2018-10-22
Documents
Some Companies
30A, CHILLI MASTERS,CHATTERIS,PE16 6BG
Number: | 11045129 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 EAST LANE,WEMBLEY,HA9 7NR
Number: | 08604243 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 EDEN VALE,MANCHESTER,M28 1YR
Number: | 07317844 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11454967 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014429 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
15 BULLIVANT STREET,LONDON,E14 0ER
Number: | 11072670 |
Status: | ACTIVE |
Category: | Private Limited Company |