SDMC 2 LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 Application to strike the company off the register

View Document

23/01/2323 January 2023 Cessation of Swift Uk Holdings Limited as a person with significant control on 2022-03-04

View Document

23/01/2323 January 2023 Cessation of Neil Anthony Moye as a person with significant control on 2022-03-01

View Document

23/01/2323 January 2023 Cessation of Michael Walsh as a person with significant control on 2022-03-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-10 with updates

View Document

28/04/2228 April 2022 Notification of Moye Property Holdings Limited as a person with significant control on 2022-03-04

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-03-02

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

24/11/2124 November 2021 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

23/07/2123 July 2021 Notification of Neil Anthony Moye as a person with significant control on 2020-11-30

View Document

23/07/2123 July 2021 Change of details for Mr Michael Walsh as a person with significant control on 2020-11-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/02/212 February 2021 30/11/20 STATEMENT OF CAPITAL GBP 1000

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM HAMPTON HOUSE 137 BEEHIVE LANE CHELMSFORD ESSEX CM2 9RX ENGLAND

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/1911 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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