S&B ACQUISITION LIMITED
Status | DISSOLVED |
Company No. | 05507411 |
Category | Private Limited Company |
Incorporated | 13 Jul 2005 |
Age | 18 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 20 days |
SUMMARY
S&B ACQUISITION LIMITED is an dissolved private limited company with number 05507411. It was incorporated 18 years, 10 months, 25 days ago, on 13 July 2005 and it was dissolved 3 years, 20 days ago, on 18 May 2021. The company address is Lower Ground Floor, Elsley House Lower Ground Floor, Elsley House, London, W1W 8BF, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Forrester Spragg
Termination date: 2021-03-31
Documents
Dissolution application strike off company
Date: 17 Feb 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
New address: Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF
Change date: 2020-12-01
Old address: 1st Floor 163 Eversholt Street London NW1 1BU
Documents
Accounts with accounts type dormant
Date: 25 Mar 2020
Action Date: 26 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-26
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Walker
Appointment date: 2019-12-06
Documents
Termination secretary company with name termination date
Date: 11 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-06
Officer name: Giles Matthew Oliver David
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-06
Officer name: Giles Matthew Oliver David
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Forrester Spragg
Appointment date: 2019-04-30
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Richards
Termination date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 10 Apr 2019
Action Date: 27 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-27
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Accounts with accounts type full
Date: 10 Apr 2018
Action Date: 28 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-28
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Doubleday
Termination date: 2017-06-21
Documents
Appoint person secretary company with name date
Date: 05 Sep 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Giles Matthew Oliver David
Appointment date: 2017-06-21
Documents
Notification of a person with significant control statement
Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-03
Documents
Withdrawal of a person with significant control statement
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-21
Documents
Notification of a person with significant control statement
Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-18
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Appoint person director company with name date
Date: 17 Jul 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Giles Matthew Oliver David
Appointment date: 2017-06-21
Documents
Accounts with accounts type full
Date: 21 Apr 2017
Action Date: 29 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-29
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type full
Date: 08 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Move registers to sail company with new address
Date: 26 Aug 2015
Category: Address
Type: AD03
New address: 5 New Street Square London EC4A 3TW
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Change sail address company with new address
Date: 25 Aug 2015
Category: Address
Type: AD02
New address: 5 New Street Square London EC4A 3TW
Documents
Accounts with accounts type full
Date: 13 Mar 2015
Action Date: 01 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2014
Action Date: 30 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055074110004
Charge creation date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 12 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-31
Officer name: Mohan Mansigani
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: Mohan Mansigani
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-04
Officer name: Mr Timothy John Doubleday
Documents
Change person director company with change date
Date: 30 May 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Richards
Change date: 2014-05-22
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Richards
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Derkach
Documents
Change person director company with change date
Date: 02 Apr 2014
Action Date: 07 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohan Mansigani
Change date: 2013-11-07
Documents
Change person secretary company with change date
Date: 02 Apr 2014
Action Date: 07 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mohan Mansigani
Change date: 2013-11-07
Documents
Accounts with accounts type full
Date: 26 Feb 2014
Action Date: 02 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-02
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Accounts with accounts type full
Date: 09 Oct 2012
Action Date: 27 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-27
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Derkach
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Turner
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type full
Date: 09 Dec 2011
Action Date: 29 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Change person director company with change date
Date: 09 Dec 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Turner
Change date: 2010-11-15
Documents
Accounts with accounts type full
Date: 02 Nov 2010
Action Date: 30 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Accounts with accounts type full
Date: 07 Nov 2009
Action Date: 24 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-24
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Accounts with accounts type full
Date: 18 Sep 2008
Action Date: 25 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-25
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Accounts with accounts type group
Date: 06 Nov 2007
Action Date: 27 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-27
Documents
Legacy
Date: 25 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/05/07
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/07; full list of members
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 10 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 22/06/07 from: 26-28 conway street london W1T 6BQ
Documents
Accounts with accounts type group
Date: 08 Jun 2007
Action Date: 25 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-25
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/06; full list of members
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 30/06/06
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 25/08/05 from: seventh floor 90 high holborn london WC1V 6XX
Documents
Certificate change of name company
Date: 19 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newincco 457 LIMITED\certificate issued on 19/07/05
Documents
Some Companies
ACCREDITED HOUSING (UK) LIMITED
113 PARCHMORE ROAD,THORNTON HEATH,CR7 8LZ
Number: | 06799666 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 11517655 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LEA ROAD,BIRMINGHAM,B11 3LU
Number: | 11707171 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSTOMS CONNECT DIGITAL LIMITED
HQ CLIPPERS QUAY THE QUAYS,MANCHESTER,M50 3XP
Number: | 11293371 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10606498 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BURNABY STREET,LONDON,SW10 0PW
Number: | 05732979 |
Status: | ACTIVE |
Category: | Private Limited Company |