Advanced company searchLink opens in new window

SB ACCOUNTING LIMITED

Company number 07529682

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)
02 May 2021 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 7 January 2020
05 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 7 January 2019
12 Feb 2018 600 Appointment of a voluntary liquidator
26 Jan 2018 LIQ02 Statement of affairs
26 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-08
08 Jan 2018 AD01 Registered office address changed from 121 Broughton Lane Salford M7 1UH England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 8 January 2018
17 Oct 2017 AA Micro company accounts made up to 28 February 2017
16 Oct 2017 AD01 Registered office address changed from 239 Kensington High Street London W8 6SN England to 121 Broughton Lane Salford M7 1UH on 16 October 2017
27 Jul 2017 PSC01 Notification of Gheorghita Capatina as a person with significant control on 1 January 2017
27 Jul 2017 PSC07 Cessation of Maqsood Alam as a person with significant control on 1 May 2017
27 Jul 2017 TM01 Termination of appointment of Maqsood Alam as a director on 30 April 2017
22 Mar 2017 AA Total exemption small company accounts made up to 28 February 2016
14 Feb 2017 AP01 Appointment of Miss Gheorghita Capatina as a director on 1 January 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
12 May 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2015 AD01 Registered office address changed from 1st Contact Umbrella Castlewood House 77-91 New Oxford Street London WC1A 1DG to 239 Kensington High Street London W8 6SN on 2 July 2015
02 Jul 2015 TM01 Termination of appointment of Scott James Brown as a director on 18 May 2015
01 Jul 2015 AP01 Appointment of Mr Maqsood Alam as a director on 27 April 2015
12 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014