SB HOLDINGS (MANCHESTER) LIMITED
Status | DISSOLVED |
Company No. | 09798567 |
Category | Private Limited Company |
Incorporated | 28 Sep 2015 |
Age | 8 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 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
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
Dissolution application strike off company
Date: 16 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
Capital variation of rights attached to shares
Date: 28 Sep 2021
Category: Capital
Type: SH10
Documents
Resolution
Date: 28 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Sep 2021
Category: Capital
Type: SH08
Documents
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
Mortgage satisfy charge full
Date: 23 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097985670001
Documents
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
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
Resolution
Date: 11 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 20 Dec 2018
Action Date: 01 Dec 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-12-01
Documents
Resolution
Date: 19 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 20 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 31 May 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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 |
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 |
DELANDALE HOUSE,CANTERBURY,CT1 3JF
Number: | 09299815 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ALTER DOMUS (UK) LIMITED,LONDON,EC4N 8AD
Number: | 11692493 |
Status: | ACTIVE |
Category: | Private Limited Company |