Advanced company searchLink opens in new window

SDG IRELAND LIMITED

Company number 03930266

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
29 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 10 October 2020
16 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 10 October 2019
27 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 10 October 2018
08 Aug 2018 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ to 82 st John Street London EC1M 4JN on 8 August 2018
02 Aug 2018 600 Appointment of a voluntary liquidator
13 Jul 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
23 May 2018 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Oct 2017 600 Appointment of a voluntary liquidator
26 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
26 Oct 2017 LIQ01 Declaration of solvency
19 May 2017 MR04 Satisfaction of charge 039302660015 in full
19 May 2017 MR04 Satisfaction of charge 039302660014 in full
19 May 2017 MR04 Satisfaction of charge 039302660013 in full
06 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
08 Sep 2016 AA Full accounts made up to 29 February 2016
01 Jul 2016 CH01 Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
16 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
06 Sep 2015 AA Full accounts made up to 28 February 2015
27 Apr 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
06 Mar 2015 CH01 Director's details changed for Mr Simon Charles Mccabe on 6 March 2015
21 Aug 2014 MR01 Registration of charge 039302660015, created on 1 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
19 Aug 2014 MA Memorandum and Articles of Association