Advanced company searchLink opens in new window

SDD EXHIBITIONS LIMITED

Company number 02482399

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)
12 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Feb 2020 AD02 Register inspection address has been changed from Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to Rsm Uk Central Square Fifth Floor 29 Wellington Street Leeds LS1 4DL
05 Feb 2020 AD03 Register(s) moved to registered inspection location Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
15 Jan 2020 AD01 Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Deloitte Llp 1 City Square Leeds LS1 2AL on 15 January 2020
14 Jan 2020 600 Appointment of a voluntary liquidator
14 Jan 2020 LIQ01 Declaration of solvency
14 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-31
05 Nov 2019 TM01 Termination of appointment of Jason Popp as a director on 20 September 2019
15 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Aug 2019 AD02 Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
10 May 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
09 Jan 2019 AP03 Appointment of Mr Michael Stewart as a secretary on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from Fao Paul Mckenna Silverstone Drive Gallagher Business Park Coventry Warks CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019
09 Jan 2019 AP01 Appointment of Mr Jason Popp as a director on 9 January 2019
09 Jan 2019 TM01 Termination of appointment of Nicholas John Marshall as a director on 9 January 2019
09 Jan 2019 TM02 Termination of appointment of Paul Mckenna as a secretary on 9 January 2019
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
20 Oct 2015 AP01 Appointment of Mr Nicholas John Marshall as a director on 1 October 2015
20 Oct 2015 TM01 Termination of appointment of Brian Healey as a director on 1 October 2015