SDN AT 1 LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-03-07

View Document

25/04/2425 April 2024 Liquidators' statement of receipts and payments to 2024-03-07

View Document

16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2023-03-07

View Document

13/05/2213 May 2022 Liquidators' statement of receipts and payments to 2022-03-07

View Document

14/05/2014 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/03/2020:LIQ. CASE NO.1

View Document

24/05/1924 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/03/2019:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/03/2018:LIQ. CASE NO.1

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW ENGLAND

View Document

24/03/1724 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/03/1724 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/1724 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

09/02/179 February 2017 COMPANY NAME CHANGED BALTIC 1014 LTD CERTIFICATE ISSUED ON 09/02/17

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW

View Document

24/08/1624 August 2016 PREVSHO FROM 28/11/2015 TO 31/08/2015

View Document

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

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

12/01/1612 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 PREVSHO FROM 29/11/2014 TO 28/11/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

05/12/145 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/02/1424 February 2014 COMPANY NAME CHANGED LAWLESS DEVELOPMENTS LTD CERTIFICATE ISSUED ON 24/02/14

View Document

27/11/1327 November 2013 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