- Company Overview for SUBROSA 17 LTD (07812785)
- Filing history for SUBROSA 17 LTD (07812785)
- People for SUBROSA 17 LTD (07812785)
- Charges for SUBROSA 17 LTD (07812785)
- Insolvency for SUBROSA 17 LTD (07812785)
- More for SUBROSA 17 LTD (07812785)
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
|
|
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
|
|
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 |