- Company Overview for SMB GLOBAL BUSINESS PARTNERSHIPS LIMITED (06931211)
- Filing history for SMB GLOBAL BUSINESS PARTNERSHIPS LIMITED (06931211)
- People for SMB GLOBAL BUSINESS PARTNERSHIPS LIMITED (06931211)
- Insolvency for SMB GLOBAL BUSINESS PARTNERSHIPS LIMITED (06931211)
- More for SMB GLOBAL BUSINESS PARTNERSHIPS LIMITED (06931211)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2020 | |
23 Dec 2019 | AAMD | Amended total exemption full accounts made up to 20 November 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 11 December 2019 | |
10 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | LIQ01 | Declaration of solvency | |
04 Dec 2019 | AA | Total exemption full accounts made up to 20 November 2019 | |
25 Nov 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 20 November 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
16 Apr 2019 | PSC04 | Change of details for Adam Anthony Prichard as a person with significant control on 23 October 2018 | |
16 Apr 2019 | PSC07 | Cessation of Suzanne Prichard as a person with significant control on 23 October 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
28 Mar 2017 | CH01 | Director's details changed for Mr Adam Anthony Prichard on 27 March 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from The Old Nurseries 1 Leigh Grove Bradford-on-Avon Wiltshire BA15 2RF to Central House 124 High Street Hampton Hill Middlesex TW12 1NS on 28 March 2017 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
13 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
20 Jan 2016 | TM01 | Termination of appointment of Suzanne Prichard as a director on 20 January 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |