Advanced company searchLink opens in new window

SDC NOMINEES LIMITED

Company number 01020673

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2017 DS01 Application to strike the company off the register
04 Dec 2017 TM02 Termination of appointment of Peter Ivor Propper as a secretary on 17 November 2017
04 Dec 2017 TM01 Termination of appointment of Peter Ivor Propper as a director on 17 November 2017
10 Apr 2017 AA Micro company accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
03 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
30 Mar 2016 CH01 Director's details changed for Daniel Adam Rosen on 16 February 2016
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
25 Mar 2015 CH03 Secretary's details changed for Peter Ivor Propper on 17 February 2015
25 Mar 2015 CH01 Director's details changed for Mr Peter Ivor Propper on 18 February 2015
19 Aug 2014 AD01 Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014
15 Aug 2014 AD01 Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014
15 Aug 2014 AD01 Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014
05 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
05 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
28 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Peter Ivor Propper on 19 February 2012
28 Mar 2012 CH03 Secretary's details changed for Peter Ivor Propper on 19 February 2012
02 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011