- Company Overview for SUBWAY SANDWICHES (UK) LIMITED (05018102)
- Filing history for SUBWAY SANDWICHES (UK) LIMITED (05018102)
- People for SUBWAY SANDWICHES (UK) LIMITED (05018102)
- Charges for SUBWAY SANDWICHES (UK) LIMITED (05018102)
- Insolvency for SUBWAY SANDWICHES (UK) LIMITED (05018102)
- More for SUBWAY SANDWICHES (UK) LIMITED (05018102)
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
|
|
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
|
|
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 |