Advanced company searchLink opens in new window

SDL MINORITIES LIMITED

Company number 03672462

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 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
12 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 3 May 2020
19 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 3 May 2019
10 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
30 May 2018 AD01 Registered office address changed from New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to 26-28 Bedford Row Holborn London WC1R 4HE on 30 May 2018
24 May 2018 600 Appointment of a voluntary liquidator
24 May 2018 LIQ01 Declaration of solvency
24 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-04
25 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
09 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Sep 2017 AD01 Registered office address changed from Globe House Clivemont Road Maidenhead Berkshire SL6 7DY to New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB on 11 September 2017
17 Jul 2017 AP01 Appointment of Mr Christopher Coker as a director on 4 July 2017
17 Jul 2017 TM01 Termination of appointment of Nadya Lynne Bentley as a director on 4 July 2017
17 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
08 Nov 2016 CERTNM Company name changed alterian minorities LIMITED\certificate issued on 08/11/16
27 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
26 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
05 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
15 Oct 2013 AP02 Appointment of Alterian Technology Ltd as a director
15 Oct 2013 TM01 Termination of appointment of Matthew Knight as a director