SDI (PROPCO 45) LIMITED

C/O KROLL ADVISORY LTD C/O KROLL ADVISORY LTD, Manchester, M2 1EW, Greater Manchester
StatusDISSOLVED
Company No.11523654
CategoryPrivate Limited Company
Incorporated17 Aug 2018
Age5 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution30 Apr 2023
Years1 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

Gazette dissolved liquidation

Date: 30 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 28 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

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

Termination date: 2019-07-01

Officer name: Cameron John Olsen

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

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

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

View document PDF

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

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

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

View document PDF

Incorporation company

Date: 17 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILLIMASTERS CHATTERIS LTD

30A, CHILLI MASTERS,CHATTERIS,PE16 6BG

Number:11045129
Status:ACTIVE
Category:Private Limited Company

ESTATE ADVISORY LIMITED

30 EAST LANE,WEMBLEY,HA9 7NR

Number:08604243
Status:ACTIVE
Category:Private Limited Company

HD SOLUTIONS LTD

62 EDEN VALE,MANCHESTER,M28 1YR

Number:07317844
Status:ACTIVE
Category:Private Limited Company

J HAMMOND LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11454967
Status:ACTIVE
Category:Private Limited Company
Number:CE014429
Status:ACTIVE
Category:Charitable Incorporated Organisation

SIX SEASONS PROPERTIES LTD

15 BULLIVANT STREET,LONDON,E14 0ER

Number:11072670
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