SBL NETWORK LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HB UNITED KINGDOM

View Document

26/10/1826 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/10/1826 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/10/1826 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

23/03/1823 March 2018 27/06/17 STATEMENT OF CAPITAL GBP 346921

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMMY JEAN PHILLIPS LATHWELL / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ANTONY WIGGLESWORTH

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 27/06/17 STATEMENT OF CAPITAL GBP 346927

View Document

07/07/177 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1731 March 2017 12/12/16 STATEMENT OF CAPITAL GBP 253681.78

View Document

15/03/1715 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 274250.00

View Document

10/03/1710 March 2017 ADOPT ARTICLES 27/02/2017

View Document

10/03/1710 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/03/1710 March 2017 CONSOLIDATION 07/02/17

View Document

07/03/177 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MS TAMMY JEAN PHILLIPS LATHWELL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMIESON

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR ANDREW JOHN JAMIESON

View Document

06/04/166 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/167 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

07/03/167 March 2016 15/12/15 STATEMENT OF CAPITAL GBP 3.8888

View Document

09/11/159 November 2015 SUB-DIVISION 13/10/15

View Document

09/11/159 November 2015 13/10/15 STATEMENT OF CAPITAL GBP 3.50

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR MARC GERSTEIN

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED ALEXANDER PILSWORTH

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOM HARDY / 14/04/2015

View Document

08/06/158 June 2015 DIRECTOR APPOINTED PETER IRA FENICHEL

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED DAVID MALCOM HARDY

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR NAZAAR MOLOKHIA

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED NAZAAR MOLOKHIA

View Document

23/01/1523 January 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

16/01/1516 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information