SABTCB PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 06399906 |
Category | Private Limited Company |
Incorporated | 16 Oct 2007 |
Age | 16 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2018 |
Years | 6 years, 5 months, 3 days |
SUMMARY
SABTCB PROPERTIES LIMITED is an dissolved private limited company with number 06399906. It was incorporated 16 years, 7 months, 20 days ago, on 16 October 2007 and it was dissolved 6 years, 5 months, 3 days ago, on 02 January 2018. The company address is 16a High Street, Chesham, HP5 1EP, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Oct 2017
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 10 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Restoration order of court
Date: 03 Aug 2015
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 19 Nov 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 24 Jul 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 04 Dec 2012
Category: Dissolution
Type: SOAS(A)
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Dissolution application strike off company
Date: 15 Oct 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 24 May 2011
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 19 May 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Change of name notice
Date: 07 May 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Braun
Change date: 2009-10-16
Documents
Change person secretary company with change date
Date: 02 Nov 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen James Allen
Change date: 2009-10-16
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from kingsbridge house, 130 marsh road, pinner middlesex HA5 5LX
Documents
Resolution
Date: 16 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 12 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/08 to 31/03/09
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O WHR ACCOUNTANTS LTD,ARMAGH,BT61 7LG
Number: | NI633611 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR OFFICE, 65 MOOR END,DUNSTABLE,LU6 2FL
Number: | 10669974 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGLISH ROSE COUTURE (THE SEWING QUEEN) LIMITED
217 LONDON ROAD,STOKE-ON-TRENT,ST4 5RW
Number: | 09273049 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 MAREE PLACE,IRVINE,KA12 9PQ
Number: | SC438274 |
Status: | ACTIVE |
Category: | Private Limited Company |
229-231 KINGSLAND ROAD,LONDON,E2 8AN
Number: | 11447249 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STUART GREEN,,EH12 8YF
Number: | SC247035 |
Status: | ACTIVE |
Category: | Private Limited Company |