SBAT LIMITED

Gunville Cottage Gunville Cottage, Andover, SP11 8JQ, Hampshire, United Kingdom
StatusACTIVE
Company No.08531157
CategoryPrivate Limited Company
Incorporated16 May 2013
Age11 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

SBAT LIMITED is an active private limited company with number 08531157. It was incorporated 11 years, 2 months, 14 days ago, on 16 May 2013. The company address is Gunville Cottage Gunville Cottage, Andover, SP11 8JQ, Hampshire, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Jun 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-18

Psc name: Mr Gary Gillies

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-18

Officer name: Mr Gary Gillies

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-18

Officer name: Mr Gary Gillies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: Tavers Thruxton Andover Hampshire SP11 8NF

New address: Gunville Cottage Grateley Andover Hampshire SP11 8JQ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Gillies

Notification date: 2017-05-16

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Oct 2014

Category: Accounts

Type: AAMD

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Gary Gillies

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AAMD

Made up date: 2014-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-26

Officer name: Mr Gary Gillies

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-22

Officer name: Mr Gary Gillies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

Old address: 1 Meliot Rise Andover Hampshire SP10 4DF

New address: Tavers Thruxton Andover Hampshire SP11 8NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Nov 2014

Category: Address

Type: AD03

New address: Aldwych House Winchester Street Andover Hampshire SP10 2EA

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Nov 2014

Category: Address

Type: AD02

Old address: Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom

New address: Aldwych House Winchester Street Andover Hampshire SP10 2EA

Documents

View document PDF

Change sail address company with new address

Date: 06 Nov 2014

Category: Address

Type: AD02

New address: Aldwych House Winchester Street Andover Hampshire SP10 2EA

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-28

Officer name: Mr Gary Gillies

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lab it LIMITED\certificate issued on 08/10/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-01

Officer name: Mr Gary Gillies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-12

Old address: 97 High Street Andover SP10 1ND England

New address: 1 Meliot Rise Andover Hampshire SP10 4DF

Documents

View document PDF

Incorporation company

Date: 16 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECO LIMITED

EAST OF SPRAY, SPRAY LANE,BERKSHIRE,RG20 7BE

Number:06478587
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LLOYD SHOE CO LIMITED

COSMOPOLITAN HOUSE,LONDON,EC2A 4BP

Number:01984976
Status:ACTIVE
Category:Private Limited Company

MELROSE APARTMENTS PROPERTY LIMITED

9 LANARK SQUARE,LONDON,E14 9RE

Number:06657849
Status:ACTIVE
Category:Private Limited Company

RAPTOR CAPITAL UK LTD

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:06956602
Status:ACTIVE
Category:Private Limited Company
Number:IP29412R
Status:ACTIVE
Category:Industrial and Provident Society

SITTING PRETTY FACTORY LIMITED

62 MARYLEBONE LANE,LONDON,W1U 2PB

Number:11106889
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