SBWW INVESTMENTS ASIA LIMITED

C/O Hackwood Secretaries Limited C/O Hackwood Secretaries Limited, London, EC2Y 8HQ, United Kingdom
StatusDISSOLVED
Company No.10960035
CategoryPrivate Limited Company
Incorporated13 Sep 2017
Age6 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 18 days

SUMMARY

SBWW INVESTMENTS ASIA LIMITED is an dissolved private limited company with number 10960035. It was incorporated 6 years, 8 months, 20 days ago, on 13 September 2017 and it was dissolved 3 years, 2 months, 18 days ago, on 16 March 2021. The company address is C/O Hackwood Secretaries Limited C/O Hackwood Secretaries Limited, London, EC2Y 8HQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Sanchez-Barry

Change date: 2020-12-08

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Ms Ayako Adachi Adachi

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2020

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sb Investment Advisers (Uk) Limited

Notification date: 2019-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2020

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-24

Psc name: Softbank Group Corp.

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/09/20

Documents

View document PDF

Resolution

Date: 15 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald D Fisher

Termination date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: Piyasena Charles Perera

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ayako Adachi Adachi

Appointment date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Paul Loynes

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-19

Officer name: Paul Loynes

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Spencer John Collins

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-30

Psc name: Sbww Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Softbank Group Corp.

Notification date: 2019-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Capital : 153 GBP

Date: 2019-08-01

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2019

Action Date: 19 Jul 2019

Category: Capital

Type: SH01

Capital : 152 GBP

Date: 2019-07-19

Documents

View document PDF

Legacy

Date: 07 Aug 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Capital

Type: SH19

Date: 2019-08-07

Capital : 153 GBP

Documents

View document PDF

Legacy

Date: 07 Aug 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/08/19

Documents

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Spencer John Collins

Appointment date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayako Adachi Adachi

Termination date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Piyasena Charles Perera

Appointment date: 2019-05-22

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-17

Officer name: Ms Ayako Adachi Adachi

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald D Fisher

Change date: 2019-05-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hackwood Secretaries Limited

Appointment date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Sanchez-Barry

Appointment date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: 69 Grosvenor Street London W1K 3JP

New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Jonathan Olof Bullock

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2018

Action Date: 16 Jul 2018

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2018-07-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-25

Capital : 101.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald D Fisher

Appointment date: 2017-10-10

Documents

View document PDF

Incorporation company

Date: 13 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG PICTURE EVENTS LIMITED

161 PARK LANE,MACCLESFIELD,SK11 6UB

Number:08500071
Status:ACTIVE
Category:Private Limited Company

CITY VALLEY CHURCH

16 SORREL WAY,SHIPLEY,BD17 7QG

Number:08812890
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LESLIE PLUMBING FIFE LIMITED

65 CULLEN DRIVE,GLENROTHES,KY6 2JJ

Number:SC540749
Status:ACTIVE
Category:Private Limited Company

MANDALE PARK DEVELOPMENTS LIMITED

NORTEX BUSINESS CENTRE,BOLTON,BL1 3AG

Number:02244920
Status:LIQUIDATION
Category:Private Limited Company

MAPLE ESTATES (SILKSTONE) LIMITED

MAPLE ESTATES (SILKSTONE),MAPPLEWELL,S75 6DT

Number:05086128
Status:ACTIVE
Category:Private Limited Company

NAFIE MUHLEMANN CHILDCARE LTD

HALE HOUSE, UNIT 5,PALMERS GREEN,N13 5TP

Number:10550163
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