Advanced company searchLink opens in new window

SIDEMOVE ONE DEVELOPMENT LTD

Company number 09643446

Filter by category

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)
26 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jun 2021 600 Appointment of a voluntary liquidator
29 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-15
29 Jun 2021 LIQ01 Declaration of solvency
04 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
08 Feb 2021 AD01 Registered office address changed from C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 8 February 2021
24 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
05 May 2020 AD01 Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ on 5 May 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
19 Jun 2019 CH01 Director's details changed for Rajinder Kumar Kisan on 26 June 2018
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
16 Jul 2018 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH England to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 16 July 2018
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Rajinder Kumar Kisan as a person with significant control on 6 April 2016
06 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
06 Dec 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 May 2016
15 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
17 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-17
  • GBP 1