SD GLOBE LIMITED

Company Documents

DateDescription
03/07/243 July 2024 Order of court to wind up

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Director's details changed for Mr Dervish Dogan on 2022-05-13

View Document

13/05/2213 May 2022 Certificate of change of name

View Document

09/05/229 May 2022 Cessation of Pascoela Sarmento Teixiera as a person with significant control on 2022-05-06

View Document

09/05/229 May 2022 Registered office address changed from 3 Gilnow Road Bolton BL1 4LH England to Chadderton Mill Fields New Road Chadderton Oldham OL9 8PB on 2022-05-09

View Document

09/05/229 May 2022 Appointment of Mr Dervish Dogan as a director on 2022-05-06

View Document

09/05/229 May 2022 Termination of appointment of Pascoela Sarmento Teixiera as a director on 2022-05-06

View Document

09/05/229 May 2022 Notification of Dervish Dogan as a person with significant control on 2022-05-06

View Document

10/02/2210 February 2022 Change of details for Miss Pascoela Sarmento Teixiera as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Miss Pascoela Sarmento Teixiera on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 3 Gilnow Road Bolton BL1 4LH on 2022-02-10

View Document

13/12/2113 December 2021 Termination of appointment of Hassan Khawaja as a director on 2021-12-10

View Document

13/12/2113 December 2021 Notification of Pascoela Sarmento Teixiera as a person with significant control on 2021-12-10

View Document

13/12/2113 December 2021 Appointment of Miss Pascoela Sarmento Teixiera as a director on 2021-12-10

View Document

13/12/2113 December 2021 Cessation of Hassan Khawaja as a person with significant control on 2021-12-10

View Document

08/12/218 December 2021 Registered office address changed from 122 Harold Road London E13 0SF England to 61 Bridge Street Kington HR5 3DJ on 2021-12-08

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 97 CLOVA ROAD LONDON E7 9AG UNITED KINGDOM

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/189 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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