SB RISK LIMITED
Status | DISSOLVED |
Company No. | 10476991 |
Category | Private Limited Company |
Incorporated | 14 Nov 2016 |
Age | 7 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2023 |
Years | 1 year, 2 months, 3 days |
SUMMARY
SB RISK LIMITED is an dissolved private limited company with number 10476991. It was incorporated 7 years, 6 months, 17 days ago, on 14 November 2016 and it was dissolved 1 year, 2 months, 3 days ago, on 29 March 2023. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
Old address: Betteridge House Streatley Hill Streatley Reading RG8 9rd England
New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Change date: 2022-01-07
Documents
Liquidation voluntary declaration of solvency
Date: 07 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-20
Documents
Change account reference date company previous shortened
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-12-20
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Change registered office address company with date old address new address
Date: 04 May 2019
Action Date: 04 May 2019
Category: Address
Type: AD01
Change date: 2019-05-04
New address: Betteridge House Streatley Hill Streatley Reading RG8 9rd
Old address: 75 Chazey Road Caversham Reading RG4 7DU England
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
Old address: 45 Wood Lane Sonning Common Reading RG4 9SJ England
New address: 75 Chazey Road Caversham Reading RG4 7DU
Change date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company current extended
Date: 29 Dec 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Address
Type: AD01
Old address: 19 Hunters Chase Caversham Reading RG4 7XE England
New address: 45 Wood Lane Sonning Common Reading RG4 9SJ
Change date: 2017-08-08
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2017
Action Date: 25 Feb 2017
Category: Address
Type: AD01
Old address: 11 Eric Avenue Emmer Green Reading RG4 8QU United Kingdom
New address: 19 Hunters Chase Caversham Reading RG4 7XE
Change date: 2017-02-25
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11646946 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTROLLED AIR SOLUTIONS LIMITED
ST JAMES BUILDING,MANCHESTER,M1 6HT
Number: | 03632211 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FROGNAL PARADE,LONDON,NW3 5HH
Number: | 08172536 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10129567 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PINEWOOD AVENUE,CROWTHORNE,RG45 6RS
Number: | 08502456 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY LODGE LONDON ROAD,BRACKNELL,RG42 4AB
Number: | 06503548 |
Status: | ACTIVE |
Category: | Private Limited Company |