SB ASSET REALISATIONS NO.10 LIMITED

Company Documents

DateDescription
03/01/203 January 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/10/193 October 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

26/03/1926 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2019:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2018:LIQ. CASE NO.1

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM C/O OPUS RESTRUCTURING LLP ONE EVERSHOLT STREET EUSTON LONDON NW1 2DN

View Document

03/04/173 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2017

View Document

27/07/1627 July 2016 COMPANY NAME CHANGED SUPREME BEING LIMITED CERTIFICATE ISSUED ON 27/07/16

View Document

27/07/1627 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM C/O OPUS RESTRUCTURING LLP ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD

View Document

17/03/1617 March 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/03/1617 March 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 1 CHURCH MEADOWS HASLINGFIELD ROAD BARRINGTON CAMBRIDGE CB22 7RG

View Document

28/01/1628 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/01/1628 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

28/01/1628 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 202

View Document

23/03/1523 March 2015 16/02/15 STATEMENT OF CAPITAL GBP 202

View Document

20/01/1520 January 2015 SECOND FILING WITH MUD 16/06/14 FOR FORM AR01

View Document

13/01/1513 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 202

View Document

03/01/153 January 2015 ADOPT ARTICLES 15/12/2014

View Document

03/01/153 January 2015 SUB-DIVISION 15/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 SECOND FILING FOR FORM SH01

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040167310006

View Document

24/07/1424 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 201

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040167310005

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040167310004

View Document

27/03/1427 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 151

View Document

26/03/1426 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040167310003

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR GAVIN ALDRED

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR IAN DAMIAN MORRISSEY

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY RAYMOND MORRISSEY

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MR JAMES ANDREW KYLE

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MORRISSEY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS ANDREW NEWMAN / 01/01/2012

View Document

25/06/1225 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM, UNIT 1, CHURCH MEADOWS CHALLIS GREEN, BARRINGTON, CAMBRIDGE, CB22 7RJ, UNITED KINGDOM

View Document

24/06/1124 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS ANDREW NEWMAN / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CODRINGTON / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR RAY MORRISSEY

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR MICHAEL CODRINGTON

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM, UNITS 1 &2 ERMINE WAY, ARRINGTON, ROYSTON, HERTFORDSHIRE, SG8 0AA

View Document

27/06/0827 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: UNIT 8 ROAD FARM WENDY, ERMINE WAY, ARRINGTON ROYSTON, HERTFORDSHIRE SG8 0AA

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 £ NC 2000/2001 01/09/0

View Document

10/11/0410 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0410 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0410 November 2004 RE CONTRACT GOLD SHARE 01/09/04

View Document

10/11/0410 November 2004 NC INC ALREADY ADJUSTED 01/09/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 25 HIGH STREET, COTTENHAM, CAMBRIDGE, CAMBRIDGESHIRE CB4 8SA

View Document

23/07/0223 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/03/0226 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 25 HIGH STREET, COTTENHAM, CAMBRIDGE, CAMBRIDGESHIRE CB4 8SA

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 20 WILLIAM JAMES HOUSE COWLEY, ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB4 0DL

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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