Advanced company searchLink opens in new window

SUBWAY BAKER STREET LIMITED

Company number 07281352

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)
20 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Mar 2016 4.20 Statement of affairs with form 4.19
09 Mar 2016 600 Appointment of a voluntary liquidator
09 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
24 Feb 2016 AD01 Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 24 February 2016
27 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
21 Jun 2013 TM01 Termination of appointment of Mitaben Patel as a director
24 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 June 2012
14 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
10 Sep 2012 AP01 Appointment of Mrs Mitaben Tejas Patel as a director
02 Aug 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/09/2012.
09 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jun 2010 SH01 Statement of capital following an allotment of shares on 11 June 2010
  • GBP 100
23 Jun 2010 AP01 Appointment of Paresh Pandya as a director
14 Jun 2010 TM01 Termination of appointment of Graham Cowan as a director
14 Jun 2010 AD01 Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 14 June 2010
11 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)