SELECT DEVELOPMENTS AND INVESTMENTS GROUP LTD

Company Documents

DateDescription
09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-11-07

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-11-07

View Document

02/10/232 October 2023 Appointment of a voluntary liquidator

View Document

22/06/2322 June 2023 Appointment of a voluntary liquidator

View Document

22/06/2322 June 2023 Registered office address changed from C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA to C/O Macintyre Hudson Llp 2, 6th Fllor London Wall Place London EC2Y 5AU on 2023-06-22

View Document

05/05/235 May 2023 Removal of liquidator by creditors

View Document

05/05/235 May 2023 Removal of liquidator by creditors

View Document

08/12/228 December 2022 Liquidators' statement of receipts and payments to 2022-11-07

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Appointment of a voluntary liquidator

View Document

12/11/2112 November 2021 Statement of affairs

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY to C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA on 2021-11-12

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

28/06/1928 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

19/12/1819 December 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

30/06/1830 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087025250002

View Document

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087025250004

View Document

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087025250003

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087025250006

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY DHIR / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARC MYERS / 07/06/2017

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087025250005

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARC MYERS / 03/10/2016

View Document

05/12/165 December 2016 ARTICLES OF ASSOCIATION

View Document

05/12/165 December 2016 ALTER ARTICLES 14/10/2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

14/11/1614 November 2016 ALTER ARTICLES 14/10/2016

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087025250005

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MYERS / 17/03/2015

View Document

19/10/1519 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 23/09/14 FOR FORM AR01

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087025250004

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1528 April 2015 Annual return made up to 24 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087025250003

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087025250002

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087025250001

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR SANJAY DHIR

View Document

01/04/141 April 2014 COMPANY NAME CHANGED EMBASSY GROUP LONDON LTD CERTIFICATE ISSUED ON 01/04/14

View Document

01/04/141 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1323 September 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