- Company Overview for SUBTONE PROMOTIONS LIMITED (04047116)
- Filing history for SUBTONE PROMOTIONS LIMITED (04047116)
- People for SUBTONE PROMOTIONS LIMITED (04047116)
- More for SUBTONE PROMOTIONS LIMITED (04047116)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2021 | DS01 | Application to strike the company off the register | |
13 Oct 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
10 Sep 2019 | AD01 | Registered office address changed from PO Box GL510SS Pheasant House Gloucester Road Staverton Cheltenham Gloucestershire GL51 7EJ United Kingdom to PO Box GL51 0SS Pheasant House Gloucester Road, Staverton Cheltenham Gloucestershire GL51 0SS on 10 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Mr Ian Stuart Underhill on 1 August 2019 | |
10 Sep 2019 | PSC04 | Change of details for Mr Ian Stuart Underhill as a person with significant control on 1 August 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jun 2018 | AD01 | Registered office address changed from 115 the Promenade Cheltenham Gloucestershire GL50 1NW United Kingdom to PO Box GL510SS Pheasant House Gloucester Road Staverton Cheltenham Gloucestershire GL51 7EJ on 4 June 2018 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
03 Aug 2017 | PSC04 | Change of details for Mr Ian Stuart Underhill as a person with significant control on 3 August 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Ian Stuart Underhill on 3 August 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 117 the Promenade Cheltenham Gloucestershire GL50 1NW to 115 the Promenade Cheltenham Gloucestershire GL50 1NW on 3 August 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mr Ian Stuart Underhill as a person with significant control on 6 February 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Ian Stuart Underhill on 6 February 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mr Ian Stuart Underhill as a person with significant control on 6 April 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
13 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 31 December 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 |