Advanced company searchLink opens in new window

SDI (CLONMEL) LIMITED

Company number NI653359

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2022 TM02 Termination of appointment of Thomas James Piper as a secretary on 28 July 2022
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2022 DS01 Application to strike the company off the register
07 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
07 Oct 2021 AA01 Previous accounting period shortened from 31 May 2021 to 30 April 2021
22 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
25 Aug 2020 AD01 Registered office address changed from C/O Kennedys 10th Floor, River House 48-60 High Sreet Belfast Northern Ireland BT1 2BE Northern Ireland to C/O Kennedys 10th Floor, River House 48-60 High Street Belfast Northern Ireland BT1 2BE on 25 August 2020
01 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
24 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
26 Nov 2019 AD01 Registered office address changed from 5th Floor Lesley Buildings 61-65 Fountain Street Belfast Northern Ireland BT1 5EX Northern Ireland to C/O Kennedys 10th Floor, River House 48-60 High Sreet Belfast Northern Ireland BT1 2BE on 26 November 2019
01 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
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
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
29 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted