- Company Overview for SBX BIRMINGHAM LIMITED (11416944)
- Filing history for SBX BIRMINGHAM LIMITED (11416944)
- People for SBX BIRMINGHAM LIMITED (11416944)
- Charges for SBX BIRMINGHAM LIMITED (11416944)
- Insolvency for SBX BIRMINGHAM LIMITED (11416944)
- More for SBX BIRMINGHAM LIMITED (11416944)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Mar 2022 | AD01 | Registered office address changed from Carleton House, 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD United Kingdom to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 25 March 2022 | |
25 Mar 2022 | LIQ02 | Statement of affairs | |
25 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
24 Jun 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Sunil Singh Johal as a director on 23 December 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
12 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
03 Jun 2019 | MR01 | Registration of charge 114169440001, created on 22 May 2019 | |
15 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-15
|