- Company Overview for SUBURBAN BUILDERS (UK) LIMITED (07021653)
- Filing history for SUBURBAN BUILDERS (UK) LIMITED (07021653)
- People for SUBURBAN BUILDERS (UK) LIMITED (07021653)
- More for SUBURBAN BUILDERS (UK) LIMITED (07021653)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Sep 2013 | TM02 | Termination of appointment of Secretarial Services (Uk) Limited as a secretary | |
20 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 May 2013 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 May 2013 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
23 May 2013 | RT01 | Administrative restoration application | |
15 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2011 | AP01 | Appointment of Mrs Kathleen Marie Briege Conway as a director | |
03 Nov 2011 | TM01 | Termination of appointment of John Haughey as a director | |
18 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Oct 2010 | AP04 | Appointment of Secretarial Services (Uk) Limited as a secretary | |
20 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
20 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 16 September 2010
|
|
25 Jun 2010 | AD01 | Registered office address changed from One Great Cumberland Place London W1H 7AL on 25 June 2010 | |
17 Sep 2009 | NEWINC | Incorporation |