SD4 LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
24/09/2424 September 2024 | Registered office address changed from Unit 1, 3 Down Close Ealing Northolt UB5 6NS England to 12 Brentmead Place London NW11 9LH on 2024-09-24 |
24/09/2424 September 2024 | Micro company accounts made up to 2023-03-31 |
22/09/2422 September 2024 | Confirmation statement made on 2024-01-05 with updates |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Change of details for Mr Damian Sklencik as a person with significant control on 2023-01-06 |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
05/01/235 January 2023 | Micro company accounts made up to 2021-03-31 |
05/01/235 January 2023 | Micro company accounts made up to 2022-03-31 |
05/01/235 January 2023 | Registered office address changed from Room 104 Oyo Hotel 3 Leisure Way London N12 0QZ England to Unit 1 3 Down Close Ealing Northolt UB5 6NS on 2023-01-05 |
05/01/235 January 2023 | Registered office address changed from Unit 1 3 Down Close Ealing Northolt UB5 6NS England to Unit 1, 3 Down Close Ealing Northolt UB5 6NS on 2023-01-05 |
05/01/235 January 2023 | Change of details for Mr Damian Sklencik as a person with significant control on 2023-01-05 |
29/04/2229 April 2022 | Compulsory strike-off action has been discontinued |
28/04/2228 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
28/04/2228 April 2022 | Registered office address changed from Room 332 Oyo Hotel 3 Leisure Way Finchley N12 0QZ United Kingdom to Room 104 Oyo Hotel 3 Leisure Way London N12 0QZ on 2022-04-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
19/07/2119 July 2021 | Confirmation statement made on 2021-03-21 with no updates |
19/07/2119 July 2021 | Registered office address changed from Studio 330 the Stay Club 5J Nicoll Road London NW10 9AX England to Room 332 Oyo Hotel 3 Leisure Way Finchley N12 0QZ on 2021-07-19 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/05/209 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/02/2016 February 2020 | REGISTERED OFFICE CHANGED ON 16/02/2020 FROM 71 EAST BARNET ROAD C/O ST JAMES CHURCH BARNET EN4 8RN UNITED KINGDOM |
02/02/202 February 2020 | REGISTERED OFFICE CHANGED ON 02/02/2020 FROM 10 COLMAN COURT CHRISTCHURCH AVENUE NORTH FINCHLEY LONDON N12 0DT UNITED KINGDOM |
02/02/202 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DAMIAN SKLENCIK / 02/02/2020 |
02/02/202 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SKLENCIK / 02/02/2020 |
29/01/2029 January 2020 | COMPANY NAME CHANGED 1W1 LTD CERTIFICATE ISSUED ON 29/01/20 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
27/03/1827 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company