SBM GROUPE LTD
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
05/06/235 June 2023 | Confirmation statement made on 2022-04-19 with no updates |
06/04/236 April 2023 | Compulsory strike-off action has been suspended |
06/04/236 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ADAM BENAMARA |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM FLAT 1 5 ST. JOHNS WOOD ROAD LONDON NW8 8RB ENGLAND |
15/03/2115 March 2021 | DIRECTOR APPOINTED MR SEBASTIEN PASCAL LELONG |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES |
15/03/2115 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIEN PASCAL LELONG |
15/03/2115 March 2021 | CESSATION OF ADAM BENAMARA AS A PSC |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
15/06/2015 June 2020 | DIRECTOR APPOINTED MR ADAM BENAMARA |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 30 EAST ACTON LANE LONDON W3 7EG ENGLAND |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM FLAT 1, 5 ST. JOHNS WOOD ROAD LONDON NW8 8RB ENGLAND |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BENAMARA |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JAN VAN DEN BERG |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM FLAT 208 MARBLE ARCH APARTEMENT 11 HARROWBY STREET LONDON W1H 5PQ UNITED KINGDOM |
09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RENAUD TROUILLOUD |
09/06/209 June 2020 | CESSATION OF RENAUD JEAN GEORGES TROUILLOUD AS A PSC |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
09/06/209 June 2020 | DIRECTOR APPOINTED MR JAN PETER VAN DEN BERG |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/03/1922 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company