SMALL BUSINESS ORGANISATION UK LIMITED

Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom
StatusDISSOLVED
Company No.08329238
CategoryPrivate Limited Company
Incorporated12 Dec 2012
Age11 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 5 months, 21 days

SUMMARY

SMALL BUSINESS ORGANISATION UK LIMITED is an dissolved private limited company with number 08329238. It was incorporated 11 years, 6 months, 27 days ago, on 12 December 2012 and it was dissolved 2 years, 5 months, 21 days ago, on 18 January 2022. The company address is Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Mary Gilbert

Termination date: 2020-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

Old address: Level 3 207 Regent Street London W1B 3HH United Kingdom

New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr Joshua Thomas Gilbert

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mrs Frances Mary Gilbert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN

New address: Level 3 207 Regent Street London W1B 3HH

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2017

Action Date: 16 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Mary Gilbert

Appointment date: 2017-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Thomas Gilbert

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Green

Termination date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Green

Termination date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Green

Appointment date: 2014-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Thomas Gilbert

Termination date: 2014-06-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Thomas Gilbert

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Green

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Gilbert

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Gilbert

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Mary Gilbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Incorporation company

Date: 12 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORD SIDEVALVE OWNERS' CLUB LIMITED

SLADE LEGAL THE GREENHOUSE,ABINGDON,OX14 3QP

Number:02604000
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GBG RENTALS LIMITED

6 JENNINGS COURT,STOCKPORT,SK4 4AB

Number:09362425
Status:ACTIVE
Category:Private Limited Company

LEBAK LIMITED COMPANY LTD

FLAT 19 SCRIVEN COURT,LONDON,E8 4LD

Number:10876710
Status:ACTIVE
Category:Private Limited Company

MORE INSIGHT UK LTD

CHARTER BUILDINGS,SALE,M33 6WT

Number:10239082
Status:ACTIVE
Category:Private Limited Company

NJM PLUMBING & HEATING LTD

GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:08391355
Status:ACTIVE
Category:Private Limited Company

SYED STYLE LTD

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:11170844
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source