Tianning District
Changzhou City
0000
Secretary Name | SBS Nominee Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2014(same day as company formation) |
Correspondence Address | Unit (S) 1002b, 10/F Fortress Tower 250 King's Roa North Point Hong Kong |
Registered Address | 309 Winston House 2 Dollis Park Finchley Central London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 12 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from Hz3090 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ on 25 February 2019 (1 page) |
12 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 April 2016 | Registered office address changed from Hz3090 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz3090 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
6 April 2016 | Registered office address changed from Hz3090 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz3090 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
2 April 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|