Advanced company searchLink opens in new window

SBV BACKVERTRIEBS LTD

Company number 07720714

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2019 AP02 Appointment of Dr Frank Rosenthal as a director on 15 September 2019
17 Oct 2019 TM01 Termination of appointment of Horst Helmut Freise as a director on 15 September 2019
17 Oct 2019 PSC07 Cessation of Graham & Partner Ltd as a person with significant control on 15 September 2019
09 Apr 2019 CH01 Director's details changed for Mr Horst Helmut Freise on 1 April 2019
27 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
28 Sep 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jan 2018 AP01 Appointment of Mr Horst Helmut Freise as a director on 15 January 2018
29 Jan 2018 TM01 Termination of appointment of Peter Smith as a director on 15 January 2018
05 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-04
04 Oct 2017 CS01 Confirmation statement made on 28 July 2017 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Nov 2016 AD01 Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 4 November 2016
29 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
08 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jan 2015 CERTNM Company name changed kreditbox LTD\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
01 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
01 Aug 2014 TM01 Termination of appointment of a director
31 Jul 2014 CERTNM Company name changed best invest LTD\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-27
31 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jul 2014 AP01 Appointment of Mr. Peter Smith as a director on 27 July 2014