Advanced company searchLink opens in new window

SUBROSA 17 LTD

Company number 07812785

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)
01 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 10 July 2024
01 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-11
26 Jul 2023 600 Appointment of a voluntary liquidator
26 Jul 2023 LIQ02 Statement of affairs
26 Jul 2023 AD01 Registered office address changed from Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ England to C/O Voscap Limited 67 Grosvenor Street Mayfair London W1K 3JN on 26 July 2023
24 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
17 Apr 2023 CERTNM Company name changed the st james emporium LIMITED\certificate issued on 17/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-16
23 Oct 2022 AD01 Registered office address changed from Bankside 300 Broadland Business Park Norwich NR7 0LB England to Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ on 23 October 2022
07 Sep 2022 AD01 Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ to Bankside 300 Broadland Business Park Norwich NR7 0LB on 7 September 2022
01 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 PSC07 Cessation of R Gawn 2010 Family Trust as a person with significant control on 28 March 2021
30 Mar 2021 PSC01 Notification of Roger Charles Gawn as a person with significant control on 28 March 2021
30 Oct 2020 AA Micro company accounts made up to 30 October 2019
24 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 30 October 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
28 Jul 2018 AA Micro company accounts made up to 30 October 2017
29 Apr 2018 TM01 Termination of appointment of the Swaine Adeney Group Ltd as a director on 27 April 2018