SBC HOSTED LIMITED
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | Application to strike the company off the register |
16/01/2316 January 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
03/03/223 March 2022 | Accounts for a dormant company made up to 2021-10-31 |
28/02/2228 February 2022 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 2022-02-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
24/05/2124 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
08/06/208 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
19/06/1919 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
30/03/1930 March 2019 | COMPANY NAME CHANGED CLOUDCALL365 LIMITED CERTIFICATE ISSUED ON 30/03/19 |
30/03/1930 March 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
18/06/1818 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
13/12/1713 December 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/12/1713 December 2017 | COMPANY NAME CHANGED JOLLY COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 13/12/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
03/04/173 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
06/11/156 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
20/02/1520 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
29/05/1429 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LISA HOLLAND / 15/10/2012 |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HOLLAND / 15/10/2012 |
09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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