S D FACILITIES MANAGEMENT LIMITED

20 Portnalls Road, Coulsdon, CR5 3DE, Surrey
StatusDISSOLVED
Company No.08480513
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years11 months, 17 days

SUMMARY

S D FACILITIES MANAGEMENT LIMITED is an dissolved private limited company with number 08480513. It was incorporated 11 years, 3 months, 2 days ago, on 09 April 2013 and it was dissolved 11 months, 17 days ago, on 25 July 2023. The company address is 20 Portnalls Road, Coulsdon, CR5 3DE, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2020

Action Date: 27 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-28

New date: 2019-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-29

New date: 2018-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Change person director company with change date

Date: 04 May 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Mr Simon Anthony Daniels

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-12

Officer name: Mr Simon Daniels

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-05

Old address: 4 Cornfield Road Reigate RH2 7HE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIR ENERGY LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11947003
Status:ACTIVE
Category:Private Limited Company

FAR QUE LTD

FLAT 4,LONDON,SW9 7TA

Number:06999981
Status:ACTIVE
Category:Private Limited Company

FISHING REPUBLIC PLC

TOWER 12 18-22 BRIDGE STREET,MANCHESTER,M3 3BZ

Number:09196822
Status:IN ADMINISTRATION
Category:Public Limited Company

JDC ADVISORY SERVICES LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:10263724
Status:ACTIVE
Category:Private Limited Company

KILMORE TRADING LTD

20 DUNGANNON STREET,DUNGANNON,BT71 7SH

Number:NI609761
Status:ACTIVE
Category:Private Limited Company

LORETTA THE LOCUM LTD

NORTHCOTT,LAUNCESTON,PL15 7EX

Number:09874953
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source