Advanced company searchLink opens in new window

SUBWAY SANDWICHES (UK) LIMITED

Company number 05018102

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)
24 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
17 Sep 2010 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 17 September 2010
01 Sep 2010 4.20 Statement of affairs with form 4.19
01 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-24
01 Sep 2010 600 Appointment of a voluntary liquidator
15 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Apr 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1,000
08 Apr 2010 CH01 Director's details changed for Bhavesh Pundrikrai Gore on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Gnyanesh Niranjan Gore on 8 April 2010
08 Apr 2010 TM01 Termination of appointment of Paresh Pandya as a director
04 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
20 Jan 2009 363a Return made up to 16/01/09; full list of members
20 Jan 2009 288c Director and Secretary's Change of Particulars / bhavesh gore / 01/07/2007 / HouseName/Number was: , now: 14A; Street was: 6A upper mulgrave road, now: western road; Area was: cheam, now: ; Post Code was: SM2 7AZ, now: SM1 2SX
20 Jan 2009 288c Director's Change of Particulars / paresh pandya / 07/12/2007 / HouseName/Number was: 10, now: treetops; Street was: heatherside gardens, now: 10 heatherside gardens; Area was: farnham common, now: furnham common; Post Town was: slough, now: ; Region was: berkshire, now: buckinghamshire; Post Code was: SL2 3RR, now: SL2 3LL; Country was: united kin
15 Jan 2009 287 Registered office changed on 15/01/2009 from anand house whitchurch lane edgware middlesex HA8 6LP united kingdom
21 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
04 Jul 2008 363a Return made up to 16/01/08; full list of members
04 Jul 2008 288c Director's Change of Particulars / paresh pandya / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 10; Street was: 21 windmill hill, now: heatherside gardens; Area was: , now: farnham common; Post Town was: ruislip, now: slough; Region was: middlesex, now: berkshire; Post Code was: HA4 8QF, now: SL2 3RR; Country was: , now: united k
04 Jul 2008 190 Location of debenture register
04 Jul 2008 287 Registered office changed on 04/07/2008 from 72 wembley park drive wembley middlesex HA9 8HB
04 Jul 2008 353 Location of register of members
02 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
26 Feb 2007 363s Return made up to 16/01/07; full list of members
05 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006