S&D PROPERTIES - LONDON LTD
Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Compulsory strike-off action has been discontinued |
| 13/08/2513 August 2025 | Compulsory strike-off action has been discontinued |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 14/01/2514 January 2025 | Micro company accounts made up to 2024-01-31 |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
| 26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
| 07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
| 05/11/235 November 2023 | Total exemption full accounts made up to 2023-01-31 |
| 05/11/235 November 2023 | Confirmation statement made on 2023-05-23 with updates |
| 12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
| 12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 24/01/2324 January 2023 | Notification of Sajni Dalamal as a person with significant control on 2023-01-24 |
| 06/01/236 January 2023 | Cessation of Deepak Sabnani as a person with significant control on 2023-01-06 |
| 06/01/236 January 2023 | Termination of appointment of Deepak Sabnani as a director on 2023-01-06 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 06/08/216 August 2021 | Confirmation statement made on 2021-05-23 with updates |
| 06/08/216 August 2021 | Appointment of Mrs Sajni Dalamal as a director on 2021-08-06 |
| 27/02/2127 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 52A SPRING GROVE ROAD HOUNSLOW MIDDLESEX TW3 4BN ENGLAND |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 25/01/2025 January 2020 | DISS40 (DISS40(SOAD)) |
| 23/01/2023 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 10/12/1910 December 2019 | FIRST GAZETTE |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM FERRARI HOUSE 2ND FLOOR REAR MEZ 102 COLLEGE ROAD HARROW HA1 1BQ ENGLAND |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
| 08/01/188 January 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