Advanced company searchLink opens in new window

SB DORMANTCO ONE LIMITED

Company number 01438660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2023 DS01 Application to strike the company off the register
10 Feb 2023 AP03 Appointment of Mrs Anita O'malley as a secretary on 1 February 2023
10 Feb 2023 AP01 Appointment of Mrs Anita O'malley as a director on 1 February 2023
10 Feb 2023 TM02 Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023
19 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
18 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
22 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
22 Nov 2021 AP03 Appointment of Mr Colin Richard Boyle as a secretary on 14 November 2021
22 Nov 2021 TM02 Termination of appointment of Brian Robert Perry as a secretary on 14 November 2021
26 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
05 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
21 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
04 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
27 Nov 2018 CH01 Director's details changed for Mr Mordechai Kessler on 25 November 2018
27 Nov 2018 PSC04 Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018
27 Nov 2018 CH01 Director's details changed for Mr Mordechai Kessler on 25 November 2018
27 Nov 2018 CH01 Director's details changed for Mr Mordechai Kessler on 25 November 2018
27 Nov 2018 PSC04 Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018
26 Nov 2018 CH01 Director's details changed for Mr Mordechai Kessler on 25 November 2018
26 Nov 2018 PSC04 Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018
23 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
11 Oct 2018 AD01 Registered office address changed from C/O Banner Chemicals Ltd Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018