Advanced company searchLink opens in new window

SB RESERVE DISTRIBUTION LTD

Company number 12591783

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2021 DS01 Application to strike the company off the register
20 Oct 2021 PSC04 Change of details for Mr Thomas Eugene Arcuragi as a person with significant control on 17 September 2021
19 Oct 2021 PSC07 Cessation of Matthew Francis Sauer as a person with significant control on 17 September 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
19 Aug 2021 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 19 August 2021
21 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
27 Jan 2021 TM01 Termination of appointment of Matthew Francis Sauer as a director on 25 September 2020
17 Aug 2020 CH01 Director's details changed for Mr Matthew Francis Sauer on 3 August 2020
17 Aug 2020 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020
17 Aug 2020 PSC04 Change of details for Mr Matthew Francis Sauer as a person with significant control on 3 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Jefferson Frederick Cann on 3 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Thomas Eugene Arcuragi on 3 August 2020
17 Aug 2020 PSC04 Change of details for Mr Thomas Eugene Arcuragi as a person with significant control on 3 August 2020
05 Aug 2020 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020
30 Jul 2020 AP01 Appointment of Mr Jefferson Frederick Cann as a director on 30 July 2020
07 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-07
  • GBP 100