- Company Overview for SUBS R US DEREHAM LTD (06200798)
- Filing history for SUBS R US DEREHAM LTD (06200798)
- People for SUBS R US DEREHAM LTD (06200798)
- Charges for SUBS R US DEREHAM LTD (06200798)
- More for SUBS R US DEREHAM LTD (06200798)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2013 | DS01 | Application to strike the company off the register | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 May 2013 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-05-01
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Mrs Nicola Ann Carroll on 6 May 2010 | |
06 May 2010 | CH03 | Secretary's details changed for Mr Lucien Carroll on 6 May 2010 | |
06 May 2010 | AD01 | Registered office address changed from 2 & 2a King Street Thetford IP24 2AP on 6 May 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
02 Mar 2010 | TM01 | Termination of appointment of Vicky Brown as a director | |
02 Mar 2010 | TM01 | Termination of appointment of Lucien Carroll as a director | |
02 Mar 2010 | TM01 | Termination of appointment of Christopher Brown as a director | |
11 Jun 2009 | 363a | Return made up to 03/04/09; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 May 2008 | 363a | Return made up to 03/04/08; full list of members | |
30 Apr 2008 | 288c | Director's Change of Particulars / nicola carroll / 30/09/2007 / HouseName/Number was: , now: 13; Street was: 13 birch covert, now: birch covert | |
30 Apr 2008 | 288c | Director and Secretary's Change of Particulars / lucien carroll / 30/09/2007 / HouseName/Number was: , now: 13; Street was: 13 birch covert, now: birch covert | |
30 Apr 2008 | 288c | Director and Secretary's Change of Particulars / lucien carroll / 30/04/2008 / Nationality was: american, now: united states; Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 31 primrose close, now: birch covert; Region was: , now: norfolk; Post Code was: IP24 2XD, now: IP24 2UL | |
30 Apr 2008 | 288c | Director's Change of Particulars / nicola carroll / 30/04/2008 / HouseName/Number was: , now: 13; Street was: 31 primrose close, now: birch covert; Post Code was: IP24 2XD, now: IP24 2UL |