Advanced company searchLink opens in new window

SBA NATIONWIDE LIMITED

Company number 11771613

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)
16 Aug 2024 600 Appointment of a voluntary liquidator
16 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-08
16 Aug 2024 LIQ02 Statement of affairs
15 Aug 2024 AD01 Registered office address changed from Panoramic House Bankside the Watermark Gateshead NE11 9SY England to Galley House Moon Lane Barnet EN5 5YL on 15 August 2024
08 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
31 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
25 Mar 2024 PSC01 Notification of William Hincks as a person with significant control on 11 March 2024
25 Mar 2024 PSC07 Cessation of James Brian Hincks as a person with significant control on 11 March 2024
25 Mar 2024 AP01 Appointment of Mr William Hincks as a director on 11 March 2024
25 Mar 2024 TM01 Termination of appointment of James Brian Hincks as a director on 11 March 2024
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
21 Mar 2023 PSC01 Notification of James Brian Hincks as a person with significant control on 15 February 2023
21 Mar 2023 PSC07 Cessation of William Hincks as a person with significant control on 15 February 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
16 Feb 2023 PSC04 Change of details for Mr William Liam Hincks as a person with significant control on 15 February 2023
16 Feb 2023 PSC01 Notification of William Hincks as a person with significant control on 15 February 2023
16 Feb 2023 PSC07 Cessation of Gerald Maurice Krasner as a person with significant control on 15 February 2023
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 200
19 Jan 2023 AP01 Appointment of Mr James Brian Hincks as a director on 16 January 2023
23 Dec 2022 TM01 Termination of appointment of John Brown as a director on 1 November 2022
11 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
22 Jul 2022 AP01 Appointment of Mr John Brown as a director on 1 June 2022
16 Jun 2022 TM01 Termination of appointment of Amanda Louise Charman as a director on 15 June 2022