Advanced company searchLink opens in new window

SADEH LOK DEVELOPMENTS LIMITED

Company number 04936398

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)
16 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-11
31 Mar 2021 AD01 Registered office address changed from The Quays Victoria Street Shipley West Yorkshire BD17 7BN England to Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 31 March 2021
30 Mar 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 LIQ01 Declaration of solvency
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
08 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
04 Oct 2019 AA Micro company accounts made up to 31 March 2019
26 Sep 2019 TM01 Termination of appointment of Judith Ann Crowther as a director on 12 September 2019
26 Sep 2019 AP01 Appointment of Mr Simon Wilson as a director on 12 September 2019
02 Apr 2019 AP03 Appointment of Ms Syka Sheikh as a secretary on 2 April 2019
02 Apr 2019 TM02 Termination of appointment of Danny Michalowicz as a secretary on 2 April 2019
01 Mar 2019 AP03 Appointment of Mr Danny Michalowicz as a secretary on 1 March 2019
01 Mar 2019 TM02 Termination of appointment of Robert Terence Ward as a secretary on 1 March 2019
16 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
15 May 2018 TM01 Termination of appointment of Stephen Gerald Dixon as a director on 31 March 2018
17 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
09 Oct 2017 AA Accounts for a small company made up to 31 March 2017
02 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
14 Oct 2016 AA Full accounts made up to 31 March 2016
07 Jun 2016 TM01 Termination of appointment of Penelope Annabel Thompson as a director on 1 June 2016
16 May 2016 AD01 Registered office address changed from Trafford House 11 Halifax Road Huddersfield HD3 3AN to The Quays Victoria Street Shipley West Yorkshire BD17 7BN on 16 May 2016