- Company Overview for SBL NETWORK LIMITED (09392839)
- Filing history for SBL NETWORK LIMITED (09392839)
- People for SBL NETWORK LIMITED (09392839)
- Insolvency for SBL NETWORK LIMITED (09392839)
- More for SBL NETWORK LIMITED (09392839)
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) |
---|---|---|---|
18 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2019 | |
30 Oct 2018 | AD01 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 30 October 2018 | |
26 Oct 2018 | LIQ02 | Statement of affairs | |
26 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2017
|
|
16 Mar 2018 | SH08 | Change of share class name or designation | |
29 Jan 2018 | CH01 | Director's details changed for Ms Tammy Jean Phillips Lathwell on 26 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Antony Wigglesworth as a director on 1 January 2018 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 27 June 2017
|
|
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 12 December 2016
|
|
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|
|
10 Mar 2017 | SH02 | Consolidation of shares on 7 February 2017 | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | AP01 | Appointment of Ms Tammy Jean Phillips Lathwell as a director on 14 February 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
09 Jan 2017 | TM01 | Termination of appointment of Andrew John Jamieson as a director on 20 November 2016 |