SUSTAINABLE DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
19/07/1819 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/05/2018:LIQ. CASE NO.1

View Document

16/06/1716 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/06/1716 June 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

31/05/1731 May 2017 SPECIAL RESOLUTION TO WIND UP

View Document

31/05/1731 May 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/05/1731 May 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/04/1725 April 2017 DISS40 (DISS40(SOAD))

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

19/05/1619 May 2016 ADOPT ARTICLES 15/03/2016

View Document

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/04/157 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD ASHFORD / 01/07/2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE ASHFORD / 01/07/2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD ASHFORD / 01/07/2014

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/141 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MRS SARAH JANE ASHFORD

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS CLAIRE DONLON

View Document

08/11/138 November 2013 ADOPT ARTICLES 15/10/2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

24/04/1324 April 2013 AUDITOR'S RESIGNATION

View Document

28/03/1328 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/03/1221 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/04/1112 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/04/0814 April 2008 CURREXT FROM 31/03/2008 TO 30/04/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 NC INC ALREADY ADJUSTED 21/05/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 40 ETON ROAD ORPINGTON KENT BR6 9HE

View Document

24/05/0724 May 2007 £ NC 1000/100000 21/05/07

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 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