SDI (PROPCO 70) LIMITED

Unit A Unit A, Shirebrook, NG20 8RY, United Kingdom
StatusACTIVE
Company No.11572933
CategoryPrivate Limited Company
Incorporated17 Sep 2018
Age5 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

SDI (PROPCO 70) LIMITED is an active private limited company with number 11572933. It was incorporated 5 years, 8 months, 26 days ago, on 17 September 2018. The company address is Unit A Unit A, Shirebrook, NG20 8RY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2023

Action Date: 24 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2022

Action Date: 25 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas James Piper

Termination date: 2022-07-28

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

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: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

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: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

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

Change account reference date company previous shortened

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-03

Charge number: 115729330001

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

Incorporation company

Date: 17 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARD POOL ITALY LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11309274
Status:ACTIVE
Category:Private Limited Company

CLEAN ENERGY FUND CI LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007343
Status:ACTIVE
Category:Limited Partnership

FAIRBURN CAPITAL LIMITED

SUITE 33, MIDDLE COURT COPLEY HILL BUSINESS PARK,CAMBRIDGE,CB22 3GN

Number:04566425
Status:ACTIVE
Category:Private Limited Company

HAMILTON LEITH LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10493318
Status:ACTIVE
Category:Private Limited Company

LUXURY BUILD LONDON LIMITED

FIBOARD HOUSE,LONDON,N20 9AB

Number:09355198
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFAD RESTAURANT LIMITED

8 DENESWAY,CHESHIRE,M33 4PY

Number:04246837
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