SDB UK SHOWCASES LIMITED

Company Documents

DateDescription
30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 11/01/16 NO CHANGES

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / BIANCA VAN WAGENSVELD / 28/05/2014

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED BIANCA MARIA HENDRIKA VAN WAGENSOELD-JANSSEN

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR WOUTER VAN WAGENSVELD

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR WOUTER VAN WAGENSVELD

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED SDB U.K.
CERTIFICATE ISSUED ON 27/11/14

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1427 November 2014 31/12/11 TOTAL EXEMPTION FULL

View Document

27/11/1427 November 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
C/O NBCC
IMPERIAL HOUSE 6TH FLOOR
LONDON
WC2B 6UN
ENGLAND

View Document

27/11/1427 November 2014 Annual return made up to 11 January 2012 with full list of shareholders

View Document

27/11/1427 November 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual return made up to 11 January 2013 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WOUTER LEENDERT JEROEN VAN WAGENSVELD / 01/01/2009

View Document

27/11/1427 November 2014 COMPANY RESTORED ON 27/11/2014

View Document

21/08/1221 August 2012 STRUCK OFF AND DISSOLVED

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

06/03/126 March 2012 SECRETARY APPOINTED BIANCA VAN WAGENSVELD

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY WAYNE KERR

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 8 COLCHESTER ROAD NOTTINGHAM NG8 6LB

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

06/07/116 July 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WOUTER LEENDERT JEROEN VAN WAGENSVELD / 01/04/2010

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM UNIT C, BROOKSIDE ROAD RUDDINGTON NOTTINGHAM NG11 6AT

View Document

02/03/102 March 2010 DISS40 (DISS40(SOAD))

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOUTER LEENDERT JEROEN VAN WAGENSVELD / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

08/04/098 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 11/01/07; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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