- Company Overview for SBJ HOLDINGS LIMITED (01660078)
- Filing history for SBJ HOLDINGS LIMITED (01660078)
- People for SBJ HOLDINGS LIMITED (01660078)
- Charges for SBJ HOLDINGS LIMITED (01660078)
- Insolvency for SBJ HOLDINGS LIMITED (01660078)
- More for SBJ HOLDINGS LIMITED (01660078)
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) |
---|---|---|---|
20 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Feb 2020 | AD02 | Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW | |
11 Feb 2020 | AD02 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW | |
09 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2019 | AD01 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to Devonshire House 60 Goswell Road London EC1M 7AD on 20 December 2019 | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | LIQ01 | Declaration of solvency | |
18 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Aug 2018 | AP01 | Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
07 Mar 2017 | AUD | Auditor's resignation | |
23 Feb 2017 | AP01 | Appointment of Paul Francis Clayden as a director on 18 January 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Kevin Newton as a director on 31 December 2016 | |
16 Feb 2017 | TM01 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 | |
13 Feb 2017 | AP01 | Appointment of Mr James Michael Pickford as a director on 18 January 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 | |
02 Feb 2017 | TM02 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 | |
02 Feb 2017 | AP03 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 | |
21 Aug 2016 | AA | Full accounts made up to 31 December 2015 |