Advanced company searchLink opens in new window

SBOS CONSULTING LIMITED

Company number 06161213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
11 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 2
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