- Company Overview for SDN AT 1 LIMITED (08793365)
- Filing history for SDN AT 1 LIMITED (08793365)
- People for SDN AT 1 LIMITED (08793365)
- Insolvency for SDN AT 1 LIMITED (08793365)
- More for SDN AT 1 LIMITED (08793365)
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 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2024 | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2023 | |
13 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2022 | |
07 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2021 | |
14 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2020 | |
24 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2019 | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2018 | |
29 Mar 2017 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 29 March 2017 | |
24 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
22 Nov 2016 | AD01 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to 116 Duke Street Liverpool Merseyside L1 5JW on 22 November 2016 | |
24 Aug 2016 | AA01 | Previous accounting period shortened from 28 November 2015 to 31 August 2015 | |
11 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
23 Nov 2015 | AA01 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 | |
24 Aug 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
24 Feb 2014 | CERTNM |
Company name changed lawless developments LTD\certificate issued on 24/02/14
|
|
27 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-27
|