SBUK LIMITED

Nottingham Commerce Centre 8 Experian Way Nottingham Commerce Centre 8 Experian Way, Nottingham, NG2 1EP
StatusDISSOLVED
Company No.07036660
CategoryPrivate Limited Company
Incorporated07 Oct 2009
Age14 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 4 days

SUMMARY

SBUK LIMITED is an dissolved private limited company with number 07036660. It was incorporated 14 years, 7 months, 10 days ago, on 07 October 2009 and it was dissolved 4 years, 9 months, 4 days ago, on 13 August 2019. The company address is Nottingham Commerce Centre 8 Experian Way Nottingham Commerce Centre 8 Experian Way, Nottingham, NG2 1EP.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Jul 2017

Category: Address

Type: AD03

New address: Unit 5, Riverbank Business Park Old Grantham Road Whatton Nottingham NG13 9FX

Documents

View document PDF

Change sail address company with new address

Date: 07 Jul 2017

Category: Address

Type: AD02

New address: Unit 5, Riverbank Business Park Old Grantham Road Whatton Nottingham NG13 9FX

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed standardkessel baumgarte uk LIMITED\certificate issued on 18/12/14

Documents

View document PDF

Change of name notice

Date: 18 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-19

Officer name: Nils Brammer

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-19

Officer name: James Andrew Heath

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-19

Officer name: Willi Braunschadel

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heinz-Josef Evertz

Appointment date: 2014-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk bioenergy LIMITED\certificate issued on 05/10/12

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Old address: C/O Tuerner & Co Ltd 4 Bridle Ways East Bridgford Nottingham NG13 8PT United Kingdom

Change date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nils Brammer

Change date: 2011-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Willi Braunschadel

Change date: 2011-10-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-31

Officer name: Christine Marie Turner

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-07

Old address: C/O Turner & Co 4 Bridle Ways East Bridgford Nottingham NG13 8PT

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Willi Braunschadel

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nils Brammer

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Marie Turner

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Address

Type: AD01

Old address: C/O C/O Shadbolt Llp Chatham Court Lesbourne Road Reigate Surrey RH2 7LD United Kingdom

Change date: 2009-12-06

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bioenergy newco LIMITED\certificate issued on 26/10/09

Documents

View document PDF

Change of name notice

Date: 26 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-08

Old address: Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADL CRASH REPAIRS LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:06091980
Status:ACTIVE
Category:Private Limited Company

FD MANAGEMENT LIMITED

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:06361958
Status:ACTIVE
Category:Private Limited Company

JACKSON MOSS TECHNOLOGY LTD

14 CLOWES STREET,MANCHESTER,M12 5EB

Number:11959732
Status:ACTIVE
Category:Private Limited Company

JWHC INVESTMENTS

1 PARK HEAD ROAD,NEWCASTLE UPON TYNE,NE7 7DH

Number:10548027
Status:ACTIVE
Category:Private Unlimited Company

PENDRAGON DATA INSIGHTS LTD

1 NORTHLANDS PARK,SWANSEA,SA3 3JW

Number:11917614
Status:ACTIVE
Category:Private Limited Company

R.A. MEREDITH & SON (LONDON) LIMITED

FRETHERNE COURT COTTAGE .,SAUL,GL2 7JF

Number:02722515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source