- Company Overview for SLD ENTERPRISES LTD (05050828)
- Filing history for SLD ENTERPRISES LTD (05050828)
- People for SLD ENTERPRISES LTD (05050828)
- Charges for SLD ENTERPRISES LTD (05050828)
- More for SLD ENTERPRISES LTD (05050828)
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
|
|
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 |