Advanced company searchLink opens in new window

SELF DIRECTED INVESTMENTS LTD

Company number 08081015

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
02 Aug 2021 SH19 Statement of capital on 2 August 2021
  • GBP 1
02 Aug 2021 CAP-SS Solvency Statement dated 20/07/21
02 Aug 2021 SH20 Statement by Directors
02 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2021 TM02 Termination of appointment of Aberdeen Asset Management Plc as a secretary on 30 June 2021
09 Jul 2021 AP03 Appointment of Ms Vanessa Purcell as a secretary on 30 June 2021
02 Mar 2021 TM01 Termination of appointment of Thomas Robert Grey Dudley as a director on 2 March 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
03 Sep 2020 AA Full accounts made up to 31 December 2019
11 Feb 2020 PSC07 Cessation of Self Directed Holdings Limited as a person with significant control on 24 June 2019
10 Feb 2020 PSC02 Notification of Parmenion Capital Partners Llp as a person with significant control on 24 June 2019
07 Feb 2020 PSC05 Change of details for a person with significant control
30 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
30 Jan 2020 TM01 Termination of appointment of Robert Ian Hudson as a director on 25 November 2019
05 Dec 2019 TM01 Termination of appointment of Martin Jennings as a director on 23 November 2019
26 Nov 2019 AP01 Appointment of Mrs Sarah-Jane Lyons as a director on 22 November 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 875,000
16 Apr 2019 AD01 Registered office address changed from 2 College Square Anchor Road Bristol BS1 5UE to Aurora (3rd Floor) Finzels Reach Counterslip Bristol BS1 6BX on 16 April 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
02 Jan 2019 CH01 Director's details changed for Mr Thomas Robert Grey Dudley on 1 December 2018
26 Oct 2018 AP01 Appointment of Mr Thomas Robert Grey Dudley as a director on 20 September 2018