SBL MIDCO LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Termination of appointment of Quayseco Limited as a secretary on 2025-08-11 |
11/06/2511 June 2025 | Notice of deemed approval of proposals |
04/06/254 June 2025 | Change of name notice |
04/06/254 June 2025 | Certificate of change of name |
28/05/2528 May 2025 | Statement of administrator's proposal |
16/05/2516 May 2025 | Statement of affairs with form AM02SOA/AM02SOC |
05/05/255 May 2025 | Termination of appointment of Nicholas James Hounsfield as a director on 2025-04-28 |
01/05/251 May 2025 | Appointment of an administrator |
24/04/2524 April 2025 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-04-24 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
03/12/243 December 2024 | Full accounts made up to 2024-02-28 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
21/11/2321 November 2023 | Current accounting period extended from 2023-11-30 to 2024-02-28 |
01/11/231 November 2023 | Appointment of Mr Elliott Arthur Cherington as a director on 2023-11-01 |
01/08/231 August 2023 | Full accounts made up to 2022-11-30 |
01/08/231 August 2023 | Appointment of Mrs Hazel Joy Geary as a director on 2023-07-31 |
28/03/2328 March 2023 | Appointment of Mr Andrew Coachafer as a director on 2023-03-16 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
23/01/2323 January 2023 | Termination of appointment of Craig William Stoddart as a director on 2023-01-19 |
21/12/2221 December 2022 | Appointment of Mr Nicholas James Hounsfield as a director on 2022-12-20 |
20/12/2220 December 2022 | Appointment of Mr Richard Barry Sanders as a director on 2022-12-20 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/11/222 November 2022 | Termination of appointment of Caron Alexandra Lloyd as a director on 2022-10-26 |
12/05/2212 May 2022 | Satisfaction of charge 111899060002 in full |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
24/11/2124 November 2021 | Annual accounts for year ending 24 Nov 2021 |
18/06/2118 June 2021 | Appointment of Caron Alexandra Lloyd as a director on 2021-06-01 |
25/11/2025 November 2020 | Annual accounts for year ending 25 Nov 2020 |
20/05/2020 May 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOUNSFIELD |
24/02/2024 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 111899060002 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
30/09/1930 September 2019 | 30/11/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HOUNSFIELD / 25/05/2018 |
27/06/1827 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111899060001 |
25/05/1825 May 2018 | PSC'S CHANGE OF PARTICULARS / THE WAVE GROUP LIMITED / 25/05/2018 |
25/05/1825 May 2018 | CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED |
25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 236 HENLEAZE ROAD HENLEAZE BRISTOL BS9 4NG UNITED KINGDOM |
08/02/188 February 2018 | CURRSHO FROM 28/02/2019 TO 30/11/2018 |
06/02/186 February 2018 | 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