- Company Overview for SB2 LTD (12086176)
- Filing history for SB2 LTD (12086176)
- People for SB2 LTD (12086176)
- More for SB2 LTD (12086176)
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
|
|
13 Jul 2023 | MA | Memorandum and Articles of Association | |
13 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Jun 2023 | SH10 | Particulars of variation of rights attached to shares | |
12 May 2023 | SH02 | Consolidation of shares on 11 November 2022 |