Advanced company searchLink opens in new window

SBL NETWORK LIMITED

Company number 09392839

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-12
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
  • GBP 346,921
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
  • GBP 346,927
07 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 253,681.78
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 274,250.00
10 Mar 2017 SH02 Consolidation of shares on 7 February 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 27/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 06/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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