Advanced company searchLink opens in new window

SUBIC CONSULTING LIMITED

Company number 04938083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2021 DS01 Application to strike the company off the register
07 Oct 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 840 Ibis Court Centre Park Warrington WA1 1RL on 7 October 2020
23 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 2 August 2019
11 Sep 2019 AA01 Previous accounting period shortened from 31 October 2019 to 2 August 2019
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
01 May 2019 AA Micro company accounts made up to 31 October 2018
12 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 October 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
24 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
03 Oct 2012 CH01 Director's details changed for David John Gillings on 3 October 2012
03 Oct 2012 CH03 Secretary's details changed for Jacqueline Ralph on 3 October 2012
16 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011