- Company Overview for SBC UK LIMITED (06558289)
- Filing history for SBC UK LIMITED (06558289)
- People for SBC UK LIMITED (06558289)
- More for SBC UK LIMITED (06558289)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 May 2012 | AD01 | Registered office address changed from 31 James Road Poole Dorset BH12 1EA United Kingdom on 15 May 2012 | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2012 | DS01 | Application to strike the company off the register | |
20 Jan 2012 | AD01 | Registered office address changed from 35 Cassel Avenue Poole Dorset BH13 6JD United Kingdom on 20 January 2012 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 May 2011 | AR01 |
Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
24 May 2011 | CH01 | Director's details changed for Mr Matthew Robert Pearce on 1 December 2010 | |
13 Apr 2011 | TM01 | Termination of appointment of Martin Haskell as a director | |
01 Oct 2010 | AD01 | Registered office address changed from Unit 7 Cortry Close Branksome Business Centre Poole Dorset BH12 4BQ United Kingdom on 1 October 2010 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jul 2010 | AP01 | Appointment of Mr Martin Clive Haskell as a director | |
21 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 21 July 2010
|
|
14 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mr Matthew Robert Pearce on 1 October 2009 | |
22 Apr 2009 | AA | Accounts made up to 31 December 2008 | |
14 Apr 2009 | 363a | Return made up to 08/04/09; full list of members | |
02 Apr 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from flat 6 trinity hall 6 durward street whitechapel london E1 5BA | |
30 Jul 2008 | 288c | Director's Change of Particulars / matthew robert pearce / 25/07/2008 / Forename was: matthew robert, now: matthew; Middle Name/s was: , now: robert; HouseName/Number was: 38, now: flat 6; Street was: uppleby road, now: trinity hall 6 durward street; Area was: , now: whitechapel; Post Town was: poole, now: london; Region was: dorset, now: ; Post Co | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from 35 cassel avenue poole dorset BH13 6JD | |
08 Apr 2008 | NEWINC | Incorporation |