- Company Overview for SUBWAY BAKER STREET LIMITED (07281352)
- Filing history for SUBWAY BAKER STREET LIMITED (07281352)
- People for SUBWAY BAKER STREET LIMITED (07281352)
- Charges for SUBWAY BAKER STREET LIMITED (07281352)
- Insolvency for SUBWAY BAKER STREET LIMITED (07281352)
- More for SUBWAY BAKER STREET LIMITED (07281352)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|