SDL REALISATIONS 2020 LIMITED - History of Changes


DateDescription
2025-02-20 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-11-20 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2024-01-04 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-01-04 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008601
2023-12-07 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/10/2023:LIQ. CASE NO.1
2023-06-07 delete address C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN
2023-06-07 insert address C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT
2023-06-07 update registered_address
2023-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2023 FROM C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN
2022-12-16 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/10/2022:LIQ. CASE NO.1
2022-03-07 delete address C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN
2022-03-07 insert address C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN
2022-03-07 update registered_address
2022-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN
2021-12-16 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/10/2021:LIQ. CASE NO.1
2021-10-07 delete address 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN
2021-10-07 insert address C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN
2021-10-07 update registered_address
2021-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2021 FROM 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN
2021-07-07 delete address FOUR BRINDLEY PLACE BRINDLEY PLACE BIRMINGHAM B1 2HZ
2021-07-07 insert address 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN
2021-07-07 update registered_address
2021-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2021 FROM FOUR BRINDLEY PLACE BRINDLEY PLACE BIRMINGHAM B1 2HZ
2021-04-07 insert company_previous_name SPARKLE DENTAL LABS LIMITED
2021-04-07 update name SPARKLE DENTAL LABS LIMITED => SDL REALISATIONS 2020 LIMITED
2021-02-27 update statutory_documents COMPANY NAME CHANGED SPARKLE DENTAL LABS LIMITED CERTIFICATE ISSUED ON 27/02/21
2021-02-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-02-27 update statutory_documents CHANGE OF NAME 29/10/2020
2021-02-08 update company_status Active => Liquidation
2020-12-07 delete address QUEEN'S SPECIALIST BUILDING QUEEN STREET FARNWORTH BOLTON ENGLAND BL4 7AH
2020-12-07 insert address FOUR BRINDLEY PLACE BRINDLEY PLACE BIRMINGHAM B1 2HZ
2020-12-07 update registered_address
2020-12-07 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-12-07 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2020-12-07 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2020 FROM QUEEN'S SPECIALIST BUILDING QUEEN STREET FARNWORTH BOLTON BL4 7AH ENGLAND
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-03-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-02-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-03-28 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2019-03-07 update num_mort_charges 3 => 4
2019-03-07 update num_mort_outstanding 1 => 2
2019-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078278720004
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-03-07 update statutory_documents FIRST GAZETTE
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-20 delete address 164 166 HIGH ROAD ILFORD ESSEX IG1 1LL
2016-12-20 insert address QUEEN'S SPECIALIST BUILDING QUEEN STREET FARNWORTH BOLTON ENGLAND BL4 7AH
2016-12-20 update registered_address
2016-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 164 166 HIGH ROAD ILFORD ESSEX IG1 1LL
2016-06-08 update num_mort_outstanding 2 => 1
2016-06-08 update num_mort_satisfied 1 => 2
2016-04-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-11 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-02-11 update returns_next_due_date 2016-01-10 => 2017-01-10
2016-01-29 update statutory_documents 13/12/15 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update num_mort_charges 2 => 3
2015-12-09 update num_mort_satisfied 0 => 1
2015-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078278720003
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-01-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 update statutory_documents 13/12/14 FULL LIST
2014-01-07 delete address 164 166 HIGH ROAD ILFORD ESSEX UNITED KINGDOM IG1 1LL
2014-01-07 insert address 164 166 HIGH ROAD ILFORD ESSEX IG1 1LL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-13 => 2013-12-13
2014-01-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2013-12-16 update statutory_documents 13/12/13 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-07-28 => 2014-12-31
2013-10-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update account_ref_month 10 => 3
2013-06-24 update returns_last_madeup_date 2011-12-13 => 2012-12-13
2013-06-24 update returns_next_due_date 2013-01-10 => 2014-01-10
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-01-23 update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013
2013-01-23 update statutory_documents 13/12/12 FULL LIST
2012-10-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AFFAN MOHAMMED
2012-06-07 update statutory_documents DIRECTOR APPOINTED MR MUSTAFA TARIQ MOHAMMED
2011-12-13 update statutory_documents 13/12/11 FULL LIST
2011-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AFFAN MUSTAFA MOHAMMED / 29/11/2011
2011-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAFIA MUSTAFA / 29/11/2011
2011-10-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION