S.B. GLOBAL LIMITED
Status | DISSOLVED |
Company No. | 07330268 |
Category | Private Limited Company |
Incorporated | 29 Jul 2010 |
Age | 13 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2021 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 13 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Fuller
Documents
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
Termination secretary company with name
Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Coleman
Documents
Termination secretary company with name
Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Coleman
Documents
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
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
Move registers to registered office company
Date: 10 Oct 2012
Category: Address
Type: AD04
Documents
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
Move registers to sail company
Date: 08 Feb 2012
Category: Address
Type: AD03
Documents
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
Appoint person secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kathleen Barbara Coleman
Documents
Termination secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C & P Secretaries Limited
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: C & P Registrars Limited
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Alves
Documents
Appoint person director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leonard Fuller
Documents
Appoint person director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Andre Coleman
Documents
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
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
Change person director company
Date: 06 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 06 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Documents
Some Companies
MAIN OFFICE STATION HOUSE,LONDON,SW13 0HT
Number: | 11158406 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10674256 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BATH ROAD,SWINDON,SN1 4AS
Number: | 05368054 |
Status: | ACTIVE |
Category: | Private Limited Company |
M4 STORAGE BOOST, TOLLGATE BUSINESS PARK,STAFFORD,ST16 3HS
Number: | 11632913 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11724692 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HIGH STREET,SHEERNESS,ME12 1RN
Number: | 10353757 |
Status: | ACTIVE |
Category: | Private Limited Company |