About

Registered Number: 03368499
Date of Incorporation: 09/05/1997 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (10 years and 5 months ago)
Registered Address: C/O Cofid Corporate Services Limited Suite 12, 4/5 Park Place, London, London, SW1A 1LP

 

Founded in 1997, S.B.S. Shipping Building Supplies Ltd has its registered office in London, London, it's status in the Companies House registry is set to "Dissolved". The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 18 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 April 2014
AD01 - Change of registered office address 24 February 2014
DISS40 - Notice of striking-off action discontinued 16 November 2013
AA - Annual Accounts 15 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 10 May 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 03 March 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 03 June 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 12 June 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 24 April 2003
287 - Change in situation or address of Registered Office 06 March 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 15 May 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 04 June 1999
363s - Annual Return 20 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1997
225 - Change of Accounting Reference Date 29 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.