Advanced company searchLink opens in new window

SMALL BUSINESS (UK) LIMITED

Company number 07132273

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 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2013 AD01 Registered office address changed from Drannack Vean Cottage Wheal Alfred Road Hayle Cornwall TR27 5JU England on 11 July 2013
10 Jul 2013 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN United Kingdom on 10 July 2013
13 Jun 2013 AD01 Registered office address changed from Drannack Vean Cottage Wheal Alfred Road Hayle Cornwall TR27 5JU United Kingdom on 13 June 2013
12 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
11 Sep 2012 CERTNM Company name changed NUMBER123 LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-01
  • NM01 ‐ Change of name by resolution
10 Sep 2012 TM02 Termination of appointment of Fran Gilbert as a secretary
27 Jun 2012 AA Total exemption full accounts made up to 31 January 2012
18 Mar 2012 AD01 Registered office address changed from Communications House 26 York Street London W1U 6PZ England on 18 March 2012
01 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
23 Sep 2011 AD01 Registered office address changed from 32 Lindisfarne Abbotts Gate, Glascote Tamworth Staffs B77 2QN United Kingdom on 23 September 2011
30 Jun 2011 AA Total exemption full accounts made up to 31 January 2011
01 May 2011 TM01 Termination of appointment of Frances Gilbert as a director
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
13 Apr 2011 AP01 Appointment of Mrs Frances Mary Gilbert as a director
05 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
14 May 2010 AP03 Appointment of Mrs Fran Mary Gilbert as a secretary
14 May 2010 AP01 Appointment of Mr Joshua Thomas Gilbert as a director
14 May 2010 TM02 Termination of appointment of Joshua Gilbert as a secretary
14 May 2010 TM01 Termination of appointment of Leslie Gilbert as a director
21 Jan 2010 NEWINC Incorporation