Advanced company searchLink opens in new window

SDI (OXFORD STREET HOF) LIMITED

Company number 09798784

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)
30 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2022 TM02 Termination of appointment of Thomas James Piper as a secretary on 28 July 2022
06 Apr 2022 AD01 Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY United Kingdom to C/O Kroll Advisory Ltd, the Chancery, 58 Spring Gardens Manchester Greater Manchester M2 1EW on 6 April 2022
06 Apr 2022 LIQ02 Statement of affairs
06 Apr 2022 600 Appointment of a voluntary liquidator
06 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-23
05 Nov 2021 AA Full accounts made up to 30 April 2020
01 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
10 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
28 Feb 2020 AAMD Amended full accounts made up to 30 April 2019
19 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with updates
09 Jul 2019 TM02 Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019
01 Jul 2019 AP03 Appointment of Mr Thomas James Piper as a secretary on 1 July 2019
24 Jun 2019 CH01 Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019
25 Mar 2019 AP01 Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019
18 Mar 2019 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019
24 Oct 2018 MR01 Registration of charge 097987840001, created on 22 October 2018
16 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
22 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-21
08 May 2018 AA Accounts for a dormant company made up to 30 April 2018
03 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates