- Company Overview for SUBSCRIBERLY LTD. (09282651)
- Filing history for SUBSCRIBERLY LTD. (09282651)
- People for SUBSCRIBERLY LTD. (09282651)
- More for SUBSCRIBERLY LTD. (09282651)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | AD01 | Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL England to 41 Chatsworth Road Worthing West Sussex BN11 1LY on 30 September 2019 | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 30 October 2018 | |
08 May 2019 | TM01 | Termination of appointment of Sahil Gupta as a director on 1 May 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
06 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
16 Jan 2018 | CH01 | Director's details changed for Mr Christopher Adam Painter on 12 January 2018 | |
16 Jan 2018 | PSC04 | Change of details for Mr Christopher Painter as a person with significant control on 12 January 2018 | |
18 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
14 Dec 2017 | CH01 | Director's details changed for Mr Sahil Gupta on 13 December 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 October 2016 | |
27 Sep 2017 | CH01 | Director's details changed for Mr Christopher Adam Painter on 26 September 2017 | |
27 Sep 2017 | PSC04 | Change of details for Mr Christopher Painter as a person with significant control on 26 September 2017 | |
31 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
01 Jun 2017 | AD01 | Registered office address changed from 15 Liverpool Gardens Worthing West Sussex BN11 1RY to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 1 June 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Viral Chandulal Patel as a director on 31 January 2017 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Sahil Gupta on 29 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
08 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
13 Jun 2016 | AP01 | Appointment of Mr Sahil Gupta as a director on 21 March 2016 | |
21 Mar 2016 | CERTNM |
Company name changed pixel & co LTD\certificate issued on 21/03/16
|