GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, October 2023
|
dissolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 173 Cleveland Street London W1T 6QR. Change occurred on 2023-10-04. Company's previous address: Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR.
filed on: 4th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 23rd, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-19
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 10th, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 10th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-19
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 12th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-19
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2016-09-27 director's details were changed
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-19
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-09-27
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-09-27 director's details were changed
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 18th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 6th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-19
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 13th, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-19
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 8th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-19
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 16th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-19
filed on: 21st, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-21: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 24th, December 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2013-10-20 director's details were changed
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-10-20 director's details were changed
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-19
filed on: 21st, October 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-19
filed on: 29th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-29: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 22nd, July 2013
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2012-10-31 (was 2013-03-31).
filed on: 11th, June 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-19
filed on: 23rd, October 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 2012-10-23
filed on: 23rd, October 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012-10-19 director's details were changed
filed on: 22nd, October 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ssg investments LTDcertificate issued on 08/06/12
filed on: 8th, June 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-05-21
|
change of name |
|
CONNOT |
Change of name notice
filed on: 8th, June 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-05-28
filed on: 28th, May 2012
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-05-17
filed on: 17th, May 2012
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 17th, May 2012
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-09
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2011
|
incorporation |
Free Download
(43 pages)
|