Advanced company searchLink opens in new window

SUCCESS BUSINESS NETWORK LIMITED

Company number 08932845

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2018 DS01 Application to strike the company off the register
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
09 Feb 2017 AA Micro company accounts made up to 31 March 2016
24 Jan 2017 CH01 Director's details changed for Mr Stephen Robert Pearson on 16 January 2017
19 Dec 2016 AD01 Registered office address changed from 35 Woodlands Road Lytham St. Annes FY8 4EP England to Unit 9E Hurstwood Court Farington Leyland PR25 3UQ on 19 December 2016
29 Nov 2016 AD01 Registered office address changed from Pearson House 122 Station Road Bamber Bridge Preston Lancashire PR5 6TN England to 35 Woodlands Road Lytham St. Annes FY8 4EP on 29 November 2016
25 Aug 2016 CH01 Director's details changed for Mr Stephen Robert Pearson on 12 July 2016
24 Aug 2016 AD01 Registered office address changed from Vantage House East Terrace Business Park Euxton Lane, Euxton Chorley Lancashire PR7 6TB to Pearson House 122 Station Road Bamber Bridge Preston Lancashire PR5 6TN on 24 August 2016
07 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
25 Jan 2016 AA Micro company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director's date of birth was removed from the public register on 30TH December 2014 as it was factually inaccurate.