S.B. GLOBAL LIMITED

Allen House 1 Allen House 1, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.07330268
CategoryPrivate Limited Company
Incorporated29 Jul 2010
Age13 years, 10 months
JurisdictionEngland Wales
Dissolution13 Feb 2021
Years3 years, 3 months, 16 days

SUMMARY

S.B. GLOBAL LIMITED is an dissolved private limited company with number 07330268. It was incorporated 13 years, 10 months ago, on 29 July 2010 and it was dissolved 3 years, 3 months, 16 days ago, on 13 February 2021. The company address is Allen House 1 Allen House 1, Sutton, SM1 4LA, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 13 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Mar 2020

Action Date: 23 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2019

Action Date: 23 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2018

Action Date: 23 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Change date: 2017-06-20

Old address: Unit 7 26-28 Mulgrave Road Sutton Surrey SM2 6LE

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Fuller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination secretary company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Coleman

Documents

View document PDF

Termination secretary company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Coleman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Change sail address company with old address

Date: 10 Oct 2012

Category: Address

Type: AD02

Old address: 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 10 Oct 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Move registers to sail company

Date: 08 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathleen Barbara Coleman

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C & P Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: C & P Registrars Limited

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Alves

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leonard Fuller

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Andre Coleman

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Old address: 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom

Change date: 2011-07-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-06-30

Documents

View document PDF

Change person director company

Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Incorporation company

Date: 29 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALGARRATT LTD

MAIN OFFICE STATION HOUSE,LONDON,SW13 0HT

Number:11158406
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GAC ENTERPRISES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10674256
Status:ACTIVE
Category:Private Limited Company

HEXUS LTD

7 BATH ROAD,SWINDON,SN1 4AS

Number:05368054
Status:ACTIVE
Category:Private Limited Company

MAPPING MILL LIMITED

M4 STORAGE BOOST, TOLLGATE BUSINESS PARK,STAFFORD,ST16 3HS

Number:11632913
Status:ACTIVE
Category:Private Limited Company

NG BUDSERVICE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11724692
Status:ACTIVE
Category:Private Limited Company

SEAHOLM LOGISTICS LTD

29 HIGH STREET,SHEERNESS,ME12 1RN

Number:10353757
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