Advanced company searchLink opens in new window

SBG CONSULTANCY SOLUTIONS LIMITED

Company number 10846901

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)
12 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 29 April 2023
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 29 April 2022
08 Jun 2021 LIQ02 Statement of affairs
26 May 2021 AD01 Registered office address changed from 231B Business Design Centre 52 Upper Street Islington London N1 0QH England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 26 May 2021
21 May 2021 600 Appointment of a voluntary liquidator
21 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-30
15 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
07 Feb 2020 TM01 Termination of appointment of Nazirhussain Habibulla Saudagar as a director on 1 November 2019
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2020 CS01 Confirmation statement made on 27 October 2019 with no updates
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 PSC01 Notification of Paul Williams as a person with significant control on 2 October 2019
31 Oct 2019 PSC07 Cessation of Nazirhussain Habibulla Saudagar as a person with significant control on 2 October 2019
31 Oct 2019 AP01 Appointment of Mr Paul Williams as a director on 2 October 2019
08 Oct 2019 TM01 Termination of appointment of Maria Crespo Verdu as a director on 1 August 2019
11 Sep 2019 AP01 Appointment of Miss Maria Crespo Verdu as a director on 19 June 2019
13 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2019 AA Micro company accounts made up to 31 July 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2019 AA01 Current accounting period extended from 31 July 2019 to 31 January 2020
06 Dec 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
27 Oct 2017 CH01 Director's details changed for Mr Nazir Hussain Habibulla Saudagar on 14 October 2017