- Company Overview for SBOS CONSULTING LIMITED (06161213)
- Filing history for SBOS CONSULTING LIMITED (06161213)
- People for SBOS CONSULTING LIMITED (06161213)
- More for SBOS CONSULTING LIMITED (06161213)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2017 | DS01 | Application to strike the company off the register | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 14 October 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from A304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
11 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 6 April 2012
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
05 Apr 2013 | AD01 | Registered office address changed from a304 - Liverpool Business Centre 25 Goodlass Road Liverpool L24 9HJ United Kingdom on 5 April 2013 | |
05 Apr 2013 | CH01 | Director's details changed for Sheila O'sullivan on 5 April 2013 | |
12 Mar 2013 | AD01 | Registered office address changed from Flat 1 20 Ebbsfleet Road Cricklewood London Nw2 London NW2 3NA United Kingdom on 12 March 2013 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | TM02 | Termination of appointment of Cka Secretary Limited as a secretary | |
08 Dec 2010 | AD01 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 8 December 2010 |