SB US VI LIMITED
Status | LIQUIDATION |
Company No. | 03763778 |
Category | Private Limited Company |
Incorporated | 04 May 1999 |
Age | 24 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SB US VI LIMITED is an liquidation private limited company with number 03763778. It was incorporated 24 years, 11 months, 25 days ago, on 04 May 1999. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.
Company Fillings
Termination secretary company with name termination date
Date: 29 Jan 2024
Action Date: 30 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-30
Officer name: Tmf Corporate Administration Services Limited
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2023
Action Date: 30 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-30
Old address: 69 Grosvenor Street London W1K 3JP
New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB
Documents
Liquidation voluntary declaration of solvency
Date: 30 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with old address new address
Date: 20 Oct 2023
Category: Address
Type: AD02
New address: 13th Floor One Angel Court London EC2R 7HJ
Old address: 13th Floor One Angel Court London EC2R 7HJ United Kingdom
Documents
Change sail address company with old address new address
Date: 20 Oct 2023
Category: Address
Type: AD02
New address: 13th Floor One Angel Court London EC2R 7HJ
Old address: One Silk Street London EC2Y 8HQ England
Documents
Termination secretary company with name termination date
Date: 19 Oct 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hackwood Secretaries Limited
Termination date: 2023-07-26
Documents
Appoint corporate secretary company with name date
Date: 19 Oct 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Appointment date: 2023-07-26
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type full
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type full
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Change account reference date company current extended
Date: 20 Feb 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-03-31
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 10 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-02-10
Psc name: Softbank Group Capital Europe Limited
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Move registers to sail company with new address
Date: 13 Mar 2017
Category: Address
Type: AD03
New address: One Silk Street London EC2Y 8HQ
Documents
Change sail address company with new address
Date: 13 Mar 2017
Category: Address
Type: AD02
New address: One Silk Street London EC2Y 8HQ
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-15
Old address: C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ
New address: 69 Grosvenor Street London W1K 3JP
Documents
Accounts with accounts type full
Date: 29 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ronald Fisher
Appointment date: 2016-01-08
Documents
Termination director company with name termination date
Date: 26 Feb 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-08
Officer name: Steven Joseph Murray
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type full
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type full
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Steven Joseph Murray
Documents
Accounts with accounts type full
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Accounts with accounts type full
Date: 26 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/05; full list of members
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Certificate change of name company
Date: 09 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed resetstock LIMITED\certificate issued on 09/09/03
Documents
Accounts with accounts type dormant
Date: 19 Jul 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Legacy
Date: 28 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/01; full list of members
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 16 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 16 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/00; full list of members
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 29/12/99 from: c/o ashurst morris crisp london EC2A 2HA
Documents
Legacy
Date: 29 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 31/12/99
Documents
Legacy
Date: 20 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 20/12/99 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 19 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ARTISAN CONSTRUCTION (B'HAM) LIMITED
88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE
Number: | 11207581 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBASSY LETTINGS AND MANAGEMENT LIMITED
27 FRANK'S LANE,CAMBRIDGE,CB4 1RR
Number: | 08951166 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 10312458 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLE HOUSE 3RD FLOOR, NORTHSIDE,NORTHWOOD HILLS,HA6 1NW
Number: | 05381504 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ARCHER HOUSE, PORTOBELLO COURT,LONDON,W11 2DL
Number: | 11930079 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 SUEZ ROAD,ENFIELD,EN3 7PS
Number: | 04006421 |
Status: | ACTIVE |
Category: | Private Limited Company |