SB TRADELINE, LTD.
Status | DISSOLVED |
Company No. | 04731386 |
Category | Private Limited Company |
Incorporated | 11 Apr 2003 |
Age | 21 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 12 days |
SUMMARY
SB TRADELINE, LTD. is an dissolved private limited company with number 04731386. It was incorporated 21 years, 1 month, 22 days ago, on 11 April 2003 and it was dissolved 3 years, 5 months, 12 days ago, on 22 December 2020. The company address is 2nd Floor 13 John Prince's Street, London, W1G 0JR.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 28 May 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kanat Orozaliev
Termination date: 2019-04-02
Documents
Notification of a person with significant control
Date: 28 May 2019
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-02
Psc name: Tulkin Choriev
Documents
Cessation of a person with significant control
Date: 28 May 2019
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kanat Orozaliev
Cessation date: 2019-04-02
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Tulkin Choriev
Appointment date: 2019-04-02
Documents
Termination secretary company with name termination date
Date: 28 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-28
Officer name: Omega Agents Limited
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-02
Officer name: Mr Kanat Orozaliev
Documents
Change to a person with significant control
Date: 28 May 2019
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-02
Psc name: Mr Kanat Orozaliev
Documents
Termination director company with name termination date
Date: 28 May 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-02
Officer name: Robert Harle
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts amended with accounts type micro entity
Date: 13 Jun 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Appoint corporate secretary company with name date
Date: 20 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-04-02
Officer name: Omega Agents Limited
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Harle
Appointment date: 2015-04-02
Documents
Termination director company with name termination date
Date: 15 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Mark Westmoreland
Termination date: 2015-04-02
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
New address: 2nd Floor 13 John Prince's Street London W1G 0JR
Change date: 2015-04-15
Old address: 90 Vassall Road London SW9 6JA
Documents
Termination secretary company with name termination date
Date: 15 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-02
Officer name: Corporate Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change corporate secretary company with change date
Date: 10 Jun 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-01
Officer name: Corporate Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Change registered office address company with date old address
Date: 20 Aug 2010
Action Date: 20 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-20
Old address: 90 Vasall Road London SW9 6JA
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Mark Westmoreland
Change date: 2009-10-08
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 04/09/07 from: 4TH floor lawford house albert place london N3 1RL
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 13 May 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/05; full list of members
Documents
Legacy
Date: 21 Dec 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/04
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
B & B ATTACHMENTS (1999) LIMITED
UNIT 46 COLBOURNE AVENUE,CRAMLINGTON,NE23 1WD
Number: | 03788103 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FUCHSIA COTTAGE CAGE END,BISHOP'S STORTFORD,CM22 7HL
Number: | 09619593 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STRAND CLOSE,MEOPHAM,DA13 0EG
Number: | 10311619 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSS TAYLOR PROPERTIES LIMITED
1 PRINCES COURT,LOUGHBOROUGH,LE11 5XR
Number: | 10932907 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FINCHES COURT,LINDFIELD,RH16 2PG
Number: | 01577878 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILAC HOUSE,KIRKBY STEPHEN,CA17 4PR
Number: | 02191215 |
Status: | ACTIVE |
Category: | Private Limited Company |