About

Registered Number: 06267334
Date of Incorporation: 04/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 4 months ago)
Registered Address: 58 Weedon Road, Northampton, NN5 5BE,

 

Sbatrans Ltd was registered on 04 June 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. Sbatrans Ltd has one director listed as Apochi, Stephen Brandon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APOCHI, Stephen Brandon 05 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 22 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
SOAS(A) - Striking-off action suspended (Section 652A) 03 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2013
SOAS(A) - Striking-off action suspended (Section 652A) 11 February 2012
AA - Annual Accounts 04 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2012
DS01 - Striking off application by a company 17 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 26 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 28 March 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.