SB VENTURES VI LIMITED

06409748
10 FLEET PLACE LONDON EC4M 7RB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Jan 2024 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
30 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Dec 2023 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
30 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
30 Dec 2023 resolution Resolution 1 Buy now
04 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Oct 2023 officers Termination of appointment of secretary (Hackwood Secretaries Limited) 1 Buy now
19 Oct 2023 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
18 Nov 2022 accounts Annual Accounts 24 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2022 capital Return of Allotment of shares 5 Buy now
17 Dec 2021 accounts Annual Accounts 24 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2021 accounts Annual Accounts 23 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 23 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 accounts Annual Accounts 24 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 25 Buy now
13 Mar 2017 address Move Registers To Sail Company With New Address 1 Buy now
13 Mar 2017 address Change Sail Address Company With New Address 1 Buy now
15 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jan 2017 accounts Annual Accounts 26 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 officers Appointment of director (Ronald Fisher) 2 Buy now
26 Feb 2016 officers Termination of appointment of director (Steven Joseph Murray) 1 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 17 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 17 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
12 Sep 2013 accounts Annual Accounts 16 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 16 Buy now
27 Oct 2011 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 16 Buy now
21 Apr 2011 officers Change of particulars for director (Steven Joseph Murray) 3 Buy now
27 Oct 2010 annual-return Annual Return 4 Buy now
27 Sep 2010 accounts Annual Accounts 16 Buy now
03 Nov 2009 annual-return Annual Return 4 Buy now
26 Aug 2009 accounts Annual Accounts 16 Buy now
28 Oct 2008 annual-return Return made up to 25/10/08; full list of members 3 Buy now
23 Apr 2008 officers Director appointed steven joseph murray 2 Buy now
17 Mar 2008 resolution Resolution 14 Buy now
12 Mar 2008 accounts Curr ext from 31/10/2008 to 31/12/2008 1 Buy now
12 Mar 2008 officers Appointment terminated director hackwood directors LIMITED 1 Buy now
06 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2007 resolution Resolution 13 Buy now
25 Oct 2007 incorporation Incorporation Company 16 Buy now