- Company Overview for SUBROSA 4 LTD (08739745)
- Filing history for SUBROSA 4 LTD (08739745)
- People for SUBROSA 4 LTD (08739745)
- Insolvency for SUBROSA 4 LTD (08739745)
- More for SUBROSA 4 LTD (08739745)
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) |
---|---|---|---|
17 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2024 | |
25 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 25 July 2023 | |
24 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2023 | LIQ02 | Statement of affairs | |
18 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 | |
14 Feb 2022 | AD01 | Registered office address changed from Unit 1050 Cummings Road Tattersett Business Park Fakenham Norfolk NR21 7RG England to Bankside 300 Broadland Business Park Norwich NR7 0LB on 14 February 2022 | |
30 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
12 Nov 2021 | CERTNM |
Company name changed papworth leather goods LTD\certificate issued on 12/11/21
|
|
30 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
17 Jan 2021 | AD01 | Registered office address changed from Melton Hall Melton Park Norfolk NR24 2NQ to Unit 1050 Cummings Road Tattersett Business Park Fakenham Norfolk NR21 7RG on 17 January 2021 | |
12 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
05 Jun 2019 | AA | Total exemption full accounts made up to 30 March 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
16 Feb 2018 | TM01 | Termination of appointment of David Albon as a director on 16 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Roger Charles Gawn as a director on 16 February 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
03 Dec 2017 | AA01 | Current accounting period extended from 30 September 2017 to 30 March 2018 | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 |