SDM - BANK

73 Volokolamskoe Shosse, Moscow, 125424, Russia
StatusCONVERTED-CLOSED
Company No.FC021104
Category
Incorporated01 May 1998
Age26 years, 1 month, 4 days
JurisdictionUnited Kingdom
Dissolution18 May 2022
Years2 years, 18 days

SUMMARY

SDM - BANK is an converted-closed with number FC021104. It was incorporated 26 years, 1 month, 4 days ago, on 01 May 1998 and it was dissolved 2 years, 18 days ago, on 18 May 2022. The company address is 73 Volokolamskoe Shosse, Moscow, 125424, Russia.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 18 May 2022

Category: Dissolution

Type: OSDS01

Branch number: BR011584

Close date: 2022-03-17

Company number: FC021104

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 12 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 12 Mar 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Feb 2021

Action Date: 21 Oct 2005

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2005-10-21

Officer name: Maxim Solntsev

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Ekaterina Ragozhina

Branch number: BR011584

New address: 4 Prince Albert Road, London, Nw1 75N, United Kingdom

Change date: 2017-08-29

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR011584 Person Authorised to Represent terminated 28/08/2017 raisa goligorsky

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Feb 2021

Action Date: 17 Dec 2003

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrey Yartsev

Termination date: 2003-12-17

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Feb 2021

Action Date: 14 Oct 2002

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mikhail Gaitsgori

Termination date: 2002-10-14

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Feb 2021

Action Date: 28 Nov 2003

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ilia Kabichtchev

Termination date: 2003-11-28

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Feb 2021

Action Date: 27 Nov 2003

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2003-11-27

Officer name: Ilia Kabichtchey

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Feb 2021

Action Date: 20 Oct 2005

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Anatoly Landsman

Termination date: 2005-10-20

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Feb 2021

Action Date: 19 Oct 2005

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2005-10-19

Officer name: Anotoly Landsman

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2018

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 28 Neeld Crescent, London, NW4 3RR

Branch number: BR011584

Change date: 2015-11-06

Officer name: Raisa Goligorsky

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR011584 Person Authorised to Represent terminated 05/11/2015 michael rossman

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 28 Oct 2014

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR011584

Change details: 23 tavistock street, 2-4 catherine street, london, WC2E 7NX

Change date: 2014-10-01

Documents

View document PDF

Termination person authorised overseas company

Date: 02 Jul 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR011584 Person Authorised to Represent terminated 04/03/2014 elena ragozhina

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 02 Jul 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR011584

Change date: 2014-05-06

New address: 23 Tavistock Street, 2-4 Catherine Street, London, WC2E 7NX, United Kingdom

Officer name: Michael Rossman

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 01 Mar 2012

Category: Other

Type: OSCH01

Change details: Russian media house 3RD floor 23 tavistock street, 2-4 catherine street, london, WC2E 7NX, england

Branch number: BR011584

Change date: 2011-11-16

Change type: Address Change

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 25 Jan 2012

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR011584

Representative details: Elena Ragozhina Russian Media House 3rd Floor 23 Tavistock Street London Englandwc2E 7Nx

Documents

View document PDF

Annual return update with change details

Date: 25 Jan 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Mark Jacobs, 2nd Floor, 85 Frampton Street, London, NW8 8NQ, Ussr

Branch number: FC021104

Documents

View document PDF

Annual return update with change details

Date: 25 Jan 2012

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011584

Representative details: Business Change Null

Documents

View document PDF

Annual return update with change details

Date: 25 Jan 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Mark Jacobs, 2nd Floor, 85 Frampton Street, London, NW8 8NQ, Ussr

Branch number: BR011584

Documents

View document PDF

Annual return overseas company

Date: 25 Jan 2012

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2010

Action Date: 01 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2010

Action Date: 01 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2007

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: FPA

Description: First pa details changed united house 23 dorset street london W1H 4EL

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2002

Action Date: 01 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2001

Action Date: 01 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2001

Action Date: 01 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-01

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Address

Type: BUSADDCH

Description: Business address changed 23 dorset street london W1H 4EL

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: FPA

Description: First pa details changed irina shor 47 saffron court saffron walden essex

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Certificate

Type: 692(1)(c)

Description: Pa:app

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1999

Action Date: 01 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-01

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Address

Type: BUSADD

Description: Business address suite 54A europa house world trade centre east smithfield london E1 9AA

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

ANGELA DENISA LTD

4 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:11178580
Status:ACTIVE
Category:Private Limited Company

BOND (LIFTECH) LIMITED

10 MILL LANE,PITCOMBE,BA10 0PQ

Number:10974209
Status:ACTIVE
Category:Private Limited Company

GEORGE'S CARE SERVICES LTD

66 HARLING ROAD,PRESTON,PR1 5YR

Number:11939024
Status:ACTIVE
Category:Private Limited Company

HOLLY TREE PARTNERSHIP LIMITED

C/O BRIGHT PARTNERSHIP VICTORIA HOUSE,HALE, ALTRINCHAM,WA15 9AF

Number:06072324
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT ASSIST LIMITED

1 CARNEGIE ROAD,NEWBURY,RG14 5DJ

Number:07122391
Status:ACTIVE
Category:Private Limited Company

OUTDOOR HEAVEN LIMITED

MOBBERLEY ROAD,CHESHIRE,WA16 8JF

Number:03930155
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