Founded in 2011, Sdi (Slough) Ltd have registered office in Shirebrook. We do not know the number of employees at this business. The current directors of this organisation are listed as Piper, Thomas James, Olsen, Cameron John, Tylee-birdsall, Rebecca Louise in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIPER, Thomas James | 01 July 2019 | - | 1 |
OLSEN, Cameron John | 04 December 2013 | 01 July 2019 | 1 |
TYLEE-BIRDSALL, Rebecca Louise | 18 November 2011 | 04 December 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 February 2020 | |
DS01 - Striking off application by a company | 13 February 2020 | |
CS01 - N/A | 28 November 2019 | |
AA - Annual Accounts | 19 November 2019 | |
PARENT_ACC - N/A | 25 October 2019 | |
AGREEMENT2 - N/A | 25 October 2019 | |
GUARANTEE2 - N/A | 25 October 2019 | |
AP03 - Appointment of secretary | 01 July 2019 | |
TM02 - Termination of appointment of secretary | 01 July 2019 | |
CH01 - Change of particulars for director | 24 June 2019 | |
AP01 - Appointment of director | 25 March 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 03 December 2018 | |
PARENT_ACC - N/A | 22 August 2018 | |
AGREEMENT2 - N/A | 22 August 2018 | |
GUARANTEE2 - N/A | 22 August 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 28 November 2017 | |
PARENT_ACC - N/A | 18 October 2017 | |
GUARANTEE2 - N/A | 18 October 2017 | |
AGREEMENT2 - N/A | 18 October 2017 | |
AA - Annual Accounts | 24 April 2017 | |
AA01 - Change of accounting reference date | 30 January 2017 | |
CS01 - N/A | 29 November 2016 | |
PARENT_ACC - N/A | 14 November 2016 | |
AGREEMENT2 - N/A | 14 November 2016 | |
GUARANTEE2 - N/A | 14 November 2016 | |
AP01 - Appointment of director | 20 October 2016 | |
TM01 - Termination of appointment of director | 19 October 2016 | |
TM01 - Termination of appointment of director | 18 October 2016 | |
AP01 - Appointment of director | 18 October 2016 | |
AA - Annual Accounts | 02 February 2016 | |
PARENT_ACC - N/A | 24 November 2015 | |
AGREEMENT2 - N/A | 24 November 2015 | |
GUARANTEE2 - N/A | 24 November 2015 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 03 February 2015 | |
PARENT_ACC - N/A | 28 November 2014 | |
AGREEMENT2 - N/A | 28 November 2014 | |
GUARANTEE2 - N/A | 28 November 2014 | |
AR01 - Annual Return | 19 November 2014 | |
AP03 - Appointment of secretary | 03 February 2014 | |
TM02 - Termination of appointment of secretary | 03 February 2014 | |
AP01 - Appointment of director | 14 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 21 August 2013 | |
PARENT_ACC - N/A | 21 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
CH01 - Change of particulars for director | 13 August 2013 | |
AGREEMENT2 - N/A | 09 August 2013 | |
GUARANTEE2 - N/A | 09 August 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA01 - Change of accounting reference date | 04 January 2012 | |
NEWINC - New incorporation documents | 18 November 2011 |