SBUK LIMITED: Filings

  • Overview

    Company NameSBUK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07036660
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SBUK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a small company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    7 pagesAA

    Register(s) moved to registered inspection location Unit 5, Riverbank Business Park Old Grantham Road Whatton Nottingham NG13 9FX

    1 pagesAD03

    Register inspection address has been changed to Unit 5, Riverbank Business Park Old Grantham Road Whatton Nottingham NG13 9FX

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    6 pagesCS01

    Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015

    1 pagesAA01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Dec 31, 2014

    8 pagesAA

    Certificate of change of name

    Company name changed standardkessel baumgarte uk LIMITED\certificate issued on 18/12/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 19, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Nils Brammer as a director on Nov 19, 2014

    1 pagesTM01

    Termination of appointment of James Andrew Heath as a director on Nov 19, 2014

    1 pagesTM01

    Termination of appointment of Willi Braunschadel as a director on Nov 19, 2014

    1 pagesTM01

    Appointment of Mr Heinz-Josef Evertz as a director on Nov 19, 2014

    2 pagesAP01

    Annual return made up to Oct 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Oct 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0