SB HOLDINGS (MANCHESTER) LIMITED

60 Oxford Street, Manchester, M1 5EE, England
StatusDISSOLVED
Company No.09798567
CategoryPrivate Limited Company
Incorporated28 Sep 2015
Age8 years, 8 months
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 11 days

SUMMARY

SB HOLDINGS (MANCHESTER) LIMITED is an dissolved private limited company with number 09798567. It was incorporated 8 years, 8 months ago, on 28 September 2015 and it was dissolved 2 years, 11 days ago, on 17 May 2022. The company address is 60 Oxford Street, Manchester, M1 5EE, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2022

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-28

Made up date: 2020-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097985670001

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-22

Officer name: James Declan Mckelvey

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-22

Officer name: Michael Edward Hall

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-17

Officer name: Mr Michael Edward Hall

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Michael Joseph Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Declan Mckelvey

Appointment date: 2020-03-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Kelly

Appointment date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2018

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-12-01

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Old address: 139 Acomb Street Manchester M14 4DF United Kingdom

Change date: 2016-11-08

New address: 60 Oxford Street Manchester M1 5EE

Documents

View document PDF

Resolution

Date: 20 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 31 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed helium miracle 181 LIMITED\certificate issued on 31/05/16

Documents

View document PDF

Change of name notice

Date: 31 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2016

Action Date: 20 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-20

Charge number: 097985670001

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

New address: 139 Acomb Street Manchester M14 4DF

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

Change date: 2016-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakwood Corporate Secretary Limited

Termination date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Harris

Termination date: 2016-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen Jonathan Beech

Appointment date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muriel Shona Thorne

Termination date: 2016-05-13

Documents

View document PDF

Incorporation company

Date: 28 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYRIL ISAACS & COMPANY LIMITED

1 APEX WAY,,LS11 5LN

Number:01126977
Status:ACTIVE
Category:Private Limited Company

DGA PLUMBING & HEATING LIMITED

NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE

Number:10438941
Status:ACTIVE
Category:Private Limited Company

LM WEST CONSULTING LTD

1 ETON ROAD,ORPINGTON,BR6 9HD

Number:10702968
Status:ACTIVE
Category:Private Limited Company

READ MANAGEMENT CONSULTANTS LTD

5 CORNFIELD TERRACE,EASTBOURNE,BN21 4NN

Number:10536247
Status:ACTIVE
Category:Private Limited Company

ROADMENDER 2014 LIMITED

DELANDALE HOUSE,CANTERBURY,CT1 3JF

Number:09299815
Status:ACTIVE
Category:Private Limited Company

SIXPLATFORM VIII LIMITED

C/O ALTER DOMUS (UK) LIMITED,LONDON,EC4N 8AD

Number:11692493
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