SDS4SOLUTIONS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-09-04 with updates

View Document

09/01/249 January 2024 Notification of Erslan Sikander as a person with significant control on 2024-01-06

View Document

09/01/249 January 2024 Termination of appointment of Alan James Chapman as a director on 2024-01-02

View Document

09/01/249 January 2024 Cessation of Sabba Hussain as a person with significant control on 2024-01-03

View Document

09/01/249 January 2024 Registered office address changed from 29 Hanson Road Brighouse HD6 3JL England to 56 Edward Street Farnworth Bolton BL4 7HL on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Sabba Hussain as a director on 2024-01-01

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Appointment of Mr Alan James Chapman as a director on 2022-09-05

View Document

28/06/2328 June 2023 Termination of appointment of Alan James Chapman as a director on 2023-06-26

View Document

22/06/2322 June 2023 Appointment of Mr Alan James Chapman as a director on 2022-09-05

View Document

21/06/2321 June 2023 Cessation of Alan James Chapman as a person with significant control on 2023-06-11

View Document

21/06/2321 June 2023 Registered office address changed from 29 Hanson Road Brighouse HD6 3JL England to 29 Hanson Road Brighouse HD6 3JL on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Alan James Chapman as a director on 2023-06-11

View Document

21/06/2321 June 2023 Appointment of Miss Sabba Hussain as a director on 2023-06-13

View Document

21/06/2321 June 2023 Notification of Sabba Hussain as a person with significant control on 2023-06-16

View Document

21/06/2321 June 2023 Registered office address changed from 6 West Fen Road Ely CB6 1AL England to 29 Hanson Road Brighouse HD6 3JL on 2023-06-21

View Document

27/01/2327 January 2023 Registered office address changed from 12 the Apple Orchard Hemel Hempstead HP2 5JQ England to 6 West Fen Road Ely CB6 1AL on 2023-01-27

View Document

16/12/2216 December 2022 Registered office address changed from 17 Skeaping Close Newmarket Suffolk CB8 0GP United Kingdom to 12 the Apple Orchard Hemel Hempstead HP2 5JQ on 2022-12-16

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