SDI (CLONMEL) LIMITED

C/O Kennedys 10th Floor, River House C/O Kennedys 10th Floor, River House, Belfast, BT1 2BE, Northern Ireland, Northern Ireland
StatusDISSOLVED
Company No.NI653359
CategoryPrivate Limited Company
Incorporated29 May 2018
Age6 years, 1 month, 8 days
JurisdictionNorthern Ireland
Dissolution17 Oct 2023
Years8 months, 20 days

SUMMARY

SDI (CLONMEL) LIMITED is an dissolved private limited company with number NI653359. It was incorporated 6 years, 1 month, 8 days ago, on 29 May 2018 and it was dissolved 8 months, 20 days ago, on 17 October 2023. The company address is C/O Kennedys 10th Floor, River House C/O Kennedys 10th Floor, River House, Belfast, BT1 2BE, Northern Ireland, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas James Piper

Termination date: 2022-07-28

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

Old address: C/O Kennedys 10th Floor, River House 48-60 High Sreet Belfast Northern Ireland BT1 2BE Northern Ireland

New address: C/O Kennedys 10th Floor, River House 48-60 High Street Belfast Northern Ireland BT1 2BE

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

Old address: 5th Floor Lesley Buildings 61-65 Fountain Street Belfast Northern Ireland BT1 5EX Northern Ireland

New address: C/O Kennedys 10th Floor, River House 48-60 High Sreet Belfast Northern Ireland BT1 2BE

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cameron John Olsen

Termination date: 2019-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas James Piper

Appointment date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Alastair Peter Orford Dick

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Peter Orford Dick

Appointment date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Isabel Lilian Stockton

Termination date: 2019-03-14

Documents

View document PDF

Incorporation company

Date: 29 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOB THE WINDOW CLEANER LTD

23 PARK ROAD,SANDHURST,GU47 9AA

Number:10126161
Status:ACTIVE
Category:Private Limited Company

CRONDALL HEIGHTS RESIDENTS COMPANY LIMITED

2 CRONDALL HEIGHTS,FARNHAM,GU10 5AY

Number:08244234
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINCAT GROUP LIMITED

WHISBY ROAD,,LN6 3QZ

Number:01018610
Status:ACTIVE
Category:Private Limited Company

SCHOOL ROAD DS LIMITED

257 SCHOOL ROAD,SHEFFIELD,S10 1GQ

Number:09214347
Status:ACTIVE
Category:Private Limited Company

TALITHA CALYPSO LIMITED

OAK TREE BUSINESS MANAGEMENT,ANDOVER,SP10 1BW

Number:11912229
Status:ACTIVE
Category:Private Limited Company

TIZINA LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11404733
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