S.B. GLOBAL LIMITED

07330268
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
13 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Nov 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
17 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
28 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
29 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
20 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
14 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Jun 2017 resolution Resolution 2 Buy now
06 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2016 accounts Annual Accounts 4 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 4 Buy now
17 Sep 2013 annual-return Annual Return 4 Buy now
09 May 2013 officers Termination of appointment of director (Leonard Fuller) 1 Buy now
20 Mar 2013 accounts Annual Accounts 3 Buy now
31 Dec 2012 officers Termination of appointment of secretary (Kathleen Coleman) 2 Buy now
31 Dec 2012 officers Termination of appointment of secretary (Kathleen Coleman) 2 Buy now
10 Oct 2012 annual-return Annual Return 6 Buy now
10 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
10 Oct 2012 address Move Registers To Registered Office Company 1 Buy now
27 Mar 2012 accounts Annual Accounts 3 Buy now
08 Feb 2012 address Move Registers To Sail Company 1 Buy now
08 Feb 2012 address Change Sail Address Company 1 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
26 Jul 2011 officers Appointment of secretary (Kathleen Barbara Coleman) 3 Buy now
18 Jul 2011 officers Termination of appointment of secretary (C & P Secretaries Limited) 2 Buy now
18 Jul 2011 officers Termination of appointment of director (C & P Registrars Limited) 2 Buy now
18 Jul 2011 officers Termination of appointment of director (Suzanne Alves) 2 Buy now
18 Jul 2011 officers Appointment of director (Leonard Fuller) 3 Buy now
18 Jul 2011 officers Appointment of director (Keith Andre Coleman) 3 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Jul 2011 officers Change of particulars for director 2 Buy now
06 Jul 2011 officers Change of particulars for director 2 Buy now
29 Jul 2010 incorporation Incorporation Company 37 Buy now