SHOP DISPLAY SOLUTIONS LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/08/2416 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/11/237 November 2023 Registered office address changed from 23 Beech Avenue Timperley WA15 6EG England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-11-07

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Statement of affairs

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

29/04/2229 April 2022 Registered office address changed from C/O Gbliners Unit B1 Stuart Road Altrincham Cheshire WA14 5GJ England to 23 Beech Avenue Timperley WA15 6EG on 2022-04-29

View Document

22/04/2222 April 2022 Withdraw the company strike off application

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Registered office address changed from C/O Gbliners Unit B1 Stuart Road Altrincham Cheshire WA14 5GT England to C/O Gbliners Unit B1 Stuart Road Altrincham Cheshire WA14 5GJ on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from 49 Moss Lane Altrincham Greater Manchester WA15 8HL England to C/O Gbliners Unit B1 Stuart Road Altrincham Cheshire WA14 5GT on 2021-07-30

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/03/2016 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 20 WOOLLEY STREET MANCHESTER LANCASHIRE M8 8WE UNITED KINGDOM

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COPE

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 CESSATION OF MATTHEW PETER COPE AS A PSC

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JIAN ZHANG / 11/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR JIAN ZHANG / 11/11/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PETER COPE / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER COPE / 14/10/2019

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM UNIT 3 CROWN POINT INDUSTRIAL PARK DENTON MANCHESTER M34 6PG ENGLAND

View Document

23/05/1923 May 2019 03/02/19 STATEMENT OF CAPITAL GBP 198

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PETER COPE / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER COPE / 25/01/2019

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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