Advanced company searchLink opens in new window

SLD ENTERPRISES LTD

Company number 05050828

Filter by category

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2014 AD01 Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF on 30 April 2014
30 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2014 DS01 Application to strike the company off the register
20 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 30,000
07 Jan 2014 AA Accounts made up to 31 March 2013
04 Jan 2014 MR04 Satisfaction of charge 3 in full
04 Jan 2014 MR04 Satisfaction of charge 1 in full
21 Nov 2013 MR04 Satisfaction of charge 2 in full
20 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
14 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
19 Oct 2012 AA Total exemption full accounts made up to 31 March 2011
03 Sep 2012 AA Accounts made up to 31 March 2010
03 Sep 2012 AA Total exemption small company accounts made up to 31 March 2009
30 Jul 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
23 Feb 2012 AR01 Annual return made up to 20 February 2011 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Mr Stewart Downing on 23 February 2012
23 Mar 2010 AR01 Annual return made up to 8 February 2010
12 Oct 2009 AD01 Registered office address changed from , 3 Centro Place, Pride Park, Derby, DE24 8RF on 12 October 2009
11 Sep 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Aug 2009 287 Registered office changed on 26/08/2009 from, bermuda house, 1A dinsdale place, jesmond, newcastle upon tyne, NE2 1BD
17 Mar 2009 363a Return made up to 20/02/09; full list of members
16 Mar 2009 288c Director and secretary's change of particulars / stewart downing / 20/02/2009