- Company Overview for SUBZ LIMITED (08945452)
- Filing history for SUBZ LIMITED (08945452)
- People for SUBZ LIMITED (08945452)
- Charges for SUBZ LIMITED (08945452)
- Insolvency for SUBZ LIMITED (08945452)
- More for SUBZ LIMITED (08945452)
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) |
---|---|---|---|
23 Dec 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 08945452 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 15 March 2024 | |
20 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 08945452 - Companies House Default Address, Cardiff, CF14 8LH on 20 February 2024 | |
15 Sep 2023 | AD01 | Registered office address changed from Rose Cottage Swarraton Alresford SO24 9TQ England to 6th Floor 120 Bark Street Bolton BL1 2AX on 15 September 2023 | |
04 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2023 | DS01 | Application to strike the company off the register | |
10 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
02 Mar 2023 | AD01 | Registered office address changed from 66 Botley Road Park Gate Southampton SO31 1BB to Rose Cottage Swarraton Alresford SO24 9TQ on 2 March 2023 | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Oct 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 July 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
08 Apr 2022 | MR04 | Satisfaction of charge 089454520002 in full | |
08 Apr 2022 | MR04 | Satisfaction of charge 089454520003 in full | |
08 Apr 2022 | MR04 | Satisfaction of charge 089454520004 in full | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
17 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
24 Sep 2020 | PSC04 | Change of details for Mr Spencer Michael Thomas Mattia as a person with significant control on 24 September 2020 | |
24 Sep 2020 | PSC01 | Notification of Vanessa Mattia as a person with significant control on 24 September 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 |