SD GLOBE LIMITED

Unit 1a Chadderton Mill Unit 1a Chadderton Mill, Oldham, OL9 8PB, England
StatusACTIVE
Company No.11613585
CategoryPrivate Limited Company
Incorporated09 Oct 2018
Age5 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

SD GLOBE LIMITED is an active private limited company with number 11613585. It was incorporated 5 years, 8 months, 10 days ago, on 09 October 2018. The company address is Unit 1a Chadderton Mill Unit 1a Chadderton Mill, Oldham, OL9 8PB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-23

New address: Unit 1a Chadderton Mill Fields New Road Oldham OL9 8PB

Old address: Chadderton Mill Fields New Road Chadderton Oldham OL9 8PB England

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-13

Officer name: Mr Dervish Dogan

Documents

View document PDF

Certificate change of name company

Date: 13 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sui dhaaga LTD\certificate issued on 13/05/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: Chadderton Mill Fields New Road Chadderton Oldham OL9 8PB

Change date: 2022-05-09

Old address: 3 Gilnow Road Bolton BL1 4LH England

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pascoela Sarmento Teixiera

Cessation date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-06

Officer name: Pascoela Sarmento Teixiera

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-06

Psc name: Dervish Dogan

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dervish Dogan

Appointment date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

New address: 3 Gilnow Road Bolton BL1 4LH

Change date: 2022-02-10

Old address: 61 Bridge Street Kington HR5 3DJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Pascoela Sarmento Teixiera

Change date: 2022-02-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-10

Psc name: Miss Pascoela Sarmento Teixiera

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pascoela Sarmento Teixiera

Notification date: 2021-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-10

Psc name: Hassan Khawaja

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Hassan Khawaja

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Miss Pascoela Sarmento Teixiera

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2021-12-08

Old address: 122 Harold Road London E13 0SF England

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: 97 Clova Road London E7 9AG United Kingdom

Change date: 2020-07-15

New address: 122 Harold Road London E13 0SF

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Incorporation company

Date: 09 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSG EUROPEAN INVESTMENTS LIMITED

1 PORTAL WAY,LONDON,W3 6RS

Number:03891149
Status:ACTIVE
Category:Private Limited Company

LOPEZ ENGINEERING SERVICES LTD

31-33 HIGH HOLBORN,LONDON,WC1V 6AX

Number:08937133
Status:ACTIVE
Category:Private Limited Company

MEMNON MUSIC LIMITED

49 THOMAS COURT,MANCHESTER,M15 4JA

Number:04426112
Status:ACTIVE
Category:Private Limited Company

PARAGON GARDEN DESIGN LIMITED

DOWLAIS FARM,CLEVEDON,BS21 6UU

Number:07866751
Status:ACTIVE
Category:Private Limited Company

T&M SERVISES LTD

191 CANNON STREET,LINCOLN,LN2 5EH

Number:10986376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIGER PROPERTY MANAGEMENT LIMITED

3 BOLIVAR TERRACE,GLASGOW,G42 9AT

Number:SC536211
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