SB2 LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Termination of appointment of Duncan Neil Carter as a director on 2024-05-13

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

14/03/2414 March 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11

View Document

04/08/234 August 2023 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

18/07/2318 July 2023 Cancellation of shares. Statement of capital on 2023-07-03

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Purchase of own shares.

View Document

10/07/2310 July 2023 Registered office address changed from 241 Kingsbury Road London NW9 8UG United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Duncan Neil Carter as a director on 2023-07-03

View Document

10/07/2310 July 2023 Appointment of Mr Stuart James Grieb as a director on 2023-07-03

View Document

10/07/2310 July 2023 Appointment of Andrew Stewart Hunter as a secretary on 2023-07-03

View Document

10/07/2310 July 2023 Director's details changed for Mr Brahmadutt Vyas on 2023-07-03

View Document

10/07/2310 July 2023 Director's details changed for Mr Shamit Malhotra on 2023-07-03

View Document

10/07/2310 July 2023 Notification of Grp Retail Holdco Limited as a person with significant control on 2023-07-03

View Document

10/07/2310 July 2023 Cessation of Brahmadutt Vyas as a person with significant control on 2023-07-03

View Document

10/07/2310 July 2023 Cessation of Shamit Malhotra as a person with significant control on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Cancellation of shares. Statement of capital on 2023-06-22

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

12/05/2312 May 2023 Consolidation of shares on 2022-11-11

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

10/01/2310 January 2023 Consolidation of shares on 2022-11-11

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Change of share class name or designation

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

09/12/229 December 2022 Cancellation of shares. Statement of capital on 2022-11-11

View Document

09/12/229 December 2022 Purchase of own shares.

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 110

View Document

25/09/1925 September 2019 CURRSHO FROM 31/07/2020 TO 30/06/2020

View Document

04/07/194 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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