Advanced company searchLink opens in new window

SUBZERO LIGHTING LIMITED

Company number 07017416

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with updates
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
06 Oct 2017 PSC07 Cessation of Auvergne & Borgogne Sas as a person with significant control on 29 June 2017
05 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
30 Jun 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 480
12 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 434
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 374
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 198
30 Jul 2015 AP03 Appointment of Mr Edward Towndrow as a secretary on 15 May 2015
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 198
22 Jul 2015 AD01 Registered office address changed from 28 Eccleston Square London SW1V 1NZ England to 49 Sandy Lodge Way Northwood Middlesex HA6 2AR on 22 July 2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 169
15 May 2015 TM01 Termination of appointment of Fabian Campbell Redpath as a director on 15 May 2015
15 May 2015 TM02 Termination of appointment of Fabian Campbell Redpath as a secretary on 15 May 2015
10 Dec 2014 AD01 Registered office address changed from 49 Sandy Lodge Way Northwood Middlesex HA6 2AR to 28 Eccleston Square London SW1V 1NZ on 10 December 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 139
16 May 2014 TM01 Termination of appointment of Andrew Tarr as a director
10 Feb 2014 AP01 Appointment of Mr Edward John Towndrow as a director