- Company Overview for SB ACCOUNTING LIMITED (07529682)
- Filing history for SB ACCOUNTING LIMITED (07529682)
- People for SB ACCOUNTING LIMITED (07529682)
- Insolvency for SB ACCOUNTING LIMITED (07529682)
- More for SB ACCOUNTING LIMITED (07529682)
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
|
|
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
|
|
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
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |