Advanced company searchLink opens in new window

SB2 LTD

Company number 12086176

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 TM01 Termination of appointment of Duncan Neil Carter as a director on 13 May 2024
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2024 DS01 Application to strike the company off the register
12 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
07 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
09 Oct 2023 PSC05 Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023
04 Aug 2023 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
18 Jul 2023 SH06 Cancellation of shares. Statement of capital on 3 July 2023
  • GBP 86,500
  • ANNOTATION Clarification This is a 2ND filing of the SH06 registered on 30/06/23
13 Jul 2023 MA Memorandum and Articles of Association
13 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of various matters & transactions approved / revocation of resolution 12 november 2022 approved 03/07/2023
10 Jul 2023 CH01 Director's details changed for Mr Shamit Malhotra on 3 July 2023
10 Jul 2023 CH01 Director's details changed for Mr Brahmadutt Vyas on 3 July 2023
10 Jul 2023 PSC02 Notification of Grp Retail Holdco Limited as a person with significant control on 3 July 2023
10 Jul 2023 PSC07 Cessation of Shamit Malhotra as a person with significant control on 3 July 2023
10 Jul 2023 PSC07 Cessation of Brahmadutt Vyas as a person with significant control on 3 July 2023
10 Jul 2023 AP01 Appointment of Mr Stuart James Grieb as a director on 3 July 2023
10 Jul 2023 AP01 Appointment of Duncan Neil Carter as a director on 3 July 2023
10 Jul 2023 AP03 Appointment of Andrew Stewart Hunter as a secretary on 3 July 2023
10 Jul 2023 AD01 Registered office address changed from 241 Kingsbury Road London NW9 8UG United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 10 July 2023
10 Jul 2023 SH03 Purchase of own shares.
30 Jun 2023 SH06 Cancellation of shares. Statement of capital on 22 June 2023
  • GBP 86,500
  • ANNOTATION Clarification a second filed SH06 was registered on 18/07/23
02 Jun 2023 SH10 Particulars of variation of rights attached to shares
12 May 2023 SH02 Consolidation of shares on 11 November 2022