- Company Overview for SDTA LIMITED (12006079)
- Filing history for SDTA LIMITED (12006079)
- People for SDTA LIMITED (12006079)
- More for SDTA LIMITED (12006079)
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) |
---|---|---|---|
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2023 | RP05 | Registered office address changed to PO Box 4385, 12006079 - Companies House Default Address, Cardiff, CF14 8LH on 2 June 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
08 Sep 2022 | TM01 | Termination of appointment of Emanuel Monteiro Garcao Miranda as a director on 1 September 2022 | |
08 Sep 2022 | PSC07 | Cessation of Emanuel Monteiro Garcao Miranda as a person with significant control on 1 September 2022 | |
08 Sep 2022 | PSC01 | Notification of Arkadiusz Ogonowski as a person with significant control on 1 September 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Arkadiusz Ogonowski as a director on 1 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
28 Jun 2022 | TM01 | Termination of appointment of Adrian Cantaragiu as a director on 1 June 2022 | |
28 Jun 2022 | PSC07 | Cessation of Adrian Cantaragiu as a person with significant control on 1 June 2022 | |
28 Jun 2022 | PSC01 | Notification of Emanuel Monteiro Garcao Miranda as a person with significant control on 1 June 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr Emanuel Monteiro Garcao Miranda as a director on 1 June 2022 | |
28 Jun 2022 | CERTNM |
Company name changed sucha developments LIMITED\certificate issued on 28/06/22
|
|
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
04 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
14 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
21 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 Mar 2021 | AD01 | Registered office address changed from PO Box 4385 12006079: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 12 March 2021 | |
24 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued |