SDI-UNISTRIDE (SOUTHERN) LIMITED

06857792
THE UNION BUILDING 5TH FLOOR 51-59 ROSE LANE NORWICH NR1 1BY

Documents

Documents
Date Category Description Pages
02 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jan 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
21 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
31 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
07 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
15 Nov 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
31 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Oct 2019 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
30 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Oct 2019 resolution Resolution 1 Buy now
29 Aug 2019 officers Termination of appointment of director (Sebastian Nicholas Rosin) 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 officers Termination of appointment of director (Richard Antony Webb) 1 Buy now
20 Dec 2018 accounts Annual Accounts 9 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 11 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2016 accounts Annual Accounts 6 Buy now
14 Apr 2016 annual-return Annual Return 6 Buy now
10 Jan 2016 accounts Annual Accounts 6 Buy now
13 Apr 2015 annual-return Annual Return 6 Buy now
13 Jan 2015 accounts Annual Accounts 6 Buy now
27 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2014 officers Termination of appointment of director (Stewart Hailstone) 1 Buy now
12 Apr 2014 annual-return Annual Return 7 Buy now
06 Jan 2014 accounts Annual Accounts 6 Buy now
04 Nov 2013 officers Appointment of director (Mr. Graham Bradford) 2 Buy now
30 Oct 2013 officers Appointment of director (Mr Stewart Hailstone) 2 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
16 May 2013 officers Change of particulars for director (Mr Samuel Robert Howell) 2 Buy now
20 Dec 2012 accounts Annual Accounts 10 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2012 officers Termination of appointment of director (Andrew Hendrie) 1 Buy now
17 Apr 2012 annual-return Annual Return 6 Buy now
06 Jan 2012 accounts Annual Accounts 11 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
21 Mar 2011 officers Appointment of director (Mr Richard Antony Webb) 2 Buy now
21 Mar 2011 capital Return of Allotment of shares 3 Buy now
04 Jan 2011 accounts Annual Accounts 11 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Change of particulars for director (Andrew James Hendrie) 2 Buy now
17 Aug 2009 capital Ad 15/04/09\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
12 May 2009 officers Director appointed sebastian nicholas rosin 2 Buy now
08 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
28 Apr 2009 officers Director appointed andrew james hendrie 2 Buy now
25 Mar 2009 incorporation Incorporation Company 18 Buy now