SDR HOMES LIMITED
Status | DISSOLVED |
Company No. | 11738371 |
Category | Private Limited Company |
Incorporated | 21 Dec 2018 |
Age | 5 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 17 days |
SUMMARY
SDR HOMES LIMITED is an dissolved private limited company with number 11738371. It was incorporated 5 years, 5 months, 11 days ago, on 21 December 2018 and it was dissolved 9 months, 17 days ago, on 15 August 2023. The company address is 260 - 270 Butterfield 260 - 270 Butterfield, Luton, LU2 8DL, Bedfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Change to a person with significant control
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Jane Gillings-Rice
Change date: 2021-08-13
Documents
Change person director company with change date
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Jane Gillings-Rice
Change date: 2021-08-13
Documents
Change to a person with significant control
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stewart Rice
Change date: 2021-08-13
Documents
Change person director company with change date
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-13
Officer name: Mr Stewart Rice
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-15
Psc name: Mrs Elizabeth Jane Gillings-Rice
Documents
Change person director company with change date
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-15
Officer name: Mrs Elizabeth Jane Gillings-Rice
Documents
Change to a person with significant control
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-15
Psc name: Mr Stewart Rice
Documents
Change person director company with change date
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-15
Officer name: Mr Stewart Rice
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
Old address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England
Change date: 2020-01-08
New address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL
Documents
Legacy
Date: 02 Sep 2019
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr stewart rice
Documents
Notification of a person with significant control
Date: 30 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elizabeth Jane Gillings-Rice
Notification date: 2019-05-20
Documents
Change to a person with significant control
Date: 30 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stewart Rice
Change date: 2019-05-20
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-20
Officer name: Mrs Elizabeth Jane Gillings-Rice
Documents
Some Companies
87 DROMORE ROAD,OMAGH,BT78 2DW
Number: | NI626136 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 HIGH STREET,BIRMINGHAM,B46 3BL
Number: | 09416188 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE, 152-160,LONDON,EC1V 2NX
Number: | 11430970 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 COLIN ROAD,LUTON,LU2 7RU
Number: | 10816242 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR,LONDON,SW1W 0EX
Number: | 05937935 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLIND LANE,YORK,YO26 7QJ
Number: | 05662091 |
Status: | ACTIVE |
Category: | Private Limited Company |