Download leads from Nexok and grow your business. Find out more

Sd Utilities UK Ltd

Documents

Total Documents8
Total Pages23

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off
27 July 2021First Gazette notice for compulsory strike-off
25 September 2020Appointment of Mr Conor O'reilly as a director on 25 September 2020
25 September 2020Registered office address changed from 39 Albutts Road Walsall WS8 7nd England to 7 Arthur Street Wimblebury Cannock WS12 2RY on 25 September 2020
21 July 2020Termination of appointment of Stuart Dean Blackshaw as a director on 21 July 2020
21 July 2020Cessation of Stuart Dean Blackshaw as a person with significant control on 21 July 2020
7 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-07
7 May 2020Incorporation
Statement of capital on 2020-05-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing