- Company Overview for SUB BROADWAY LIMITED (07952698)
- Filing history for SUB BROADWAY LIMITED (07952698)
- People for SUB BROADWAY LIMITED (07952698)
- Insolvency for SUB BROADWAY LIMITED (07952698)
- More for SUB BROADWAY LIMITED (07952698)
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) |
---|---|---|---|
24 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2015 | AD01 | Registered office address changed from 50 50 High Street Staines Middlesex TW18 4NY United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 19 August 2015 | |
13 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
13 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | AD01 | Registered office address changed from 222 Hale Road Hale Altrincham Cheshire WA15 8EB to 50 50 High Street Staines Middlesex TW18 4NY on 11 June 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
12 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | AD01 | Registered office address changed from 50 High Street Staines Middlesex TW18 4NY United Kingdom on 12 March 2014 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2012 | NEWINC | Incorporation |