Advanced company searchLink opens in new window

SMB GLOBAL BUSINESS PARTNERSHIPS LIMITED

Company number 06931211

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-12-02
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
  • GBP 20
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 20
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