Advanced company searchLink opens in new window

SDN AT 1 LIMITED

Company number 08793365

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-08
09 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
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
  • GBP 1
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
  • GBP 1
24 Feb 2014 CERTNM Company name changed lawless developments LTD\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
27 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-27
  • GBP 1