- Company Overview for S B & T (UK) LIMITED (04759924)
- Filing history for S B & T (UK) LIMITED (04759924)
- People for S B & T (UK) LIMITED (04759924)
- Charges for S B & T (UK) LIMITED (04759924)
- More for S B & T (UK) LIMITED (04759924)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2014 | DS01 | Application to strike the company off the register | |
10 Feb 2014 | AD01 | Registered office address changed from C/O B & K Partners Ltd Holbrook Padbury Road Thornborough Buckingham Bucks MK18 2EB United Kingdom on 10 February 2014 | |
14 May 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
21 Jan 2013 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 January 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
11 Jun 2012 | CH01 | Director's details changed for Gerald Irving Ratner on 12 May 2012 | |
11 Jun 2012 | CH01 | Director's details changed for Mr Gary Obrien on 12 May 2012 | |
11 Jun 2012 | CH03 | Secretary's details changed for Gary Obrien on 12 May 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of Vivek Tharaney as a director | |
30 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
29 Jun 2011 | CH01 | Director's details changed for Gary Obrien on 12 May 2011 | |
29 Jun 2011 | CH03 | Secretary's details changed for Gary Obrien on 12 May 2011 | |
19 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Varij Sethi on 12 May 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Gerald Irving Ratner on 12 May 2010 | |
05 Mar 2010 | AP01 | Appointment of Vivek Tharaney as a director | |
14 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
29 Jun 2009 | 363a | Return made up to 12/05/09; full list of members | |
05 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
04 Jul 2008 | 288b | Appointment terminated director farid gulmohamed |