Advanced company searchLink opens in new window

SDI (PROPCO 102) LIMITED

Company number 11775629

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)
25 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
25 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-12
31 Oct 2022 AD01 Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY United Kingdom to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 31 October 2022
28 Oct 2022 600 Appointment of a voluntary liquidator
28 Oct 2022 LIQ02 Statement of affairs
28 Jul 2022 TM02 Termination of appointment of Thomas James Piper as a secretary on 28 July 2022
26 Apr 2022 AA Full accounts made up to 26 April 2021
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
03 Sep 2021 AA Full accounts made up to 26 April 2020
19 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
07 Jan 2021 AA01 Previous accounting period extended from 31 January 2020 to 26 April 2020
21 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
01 Jul 2019 AP03 Appointment of Mr Thomas James Piper as a secretary on 1 July 2019
01 Jul 2019 TM02 Termination of appointment of Cameron John Olsen 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
22 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
18 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted