Advanced company searchLink opens in new window

SUBSCRIPTION SERVICES INTERNATIONAL LIMITED

Company number 10107322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2019 DS01 Application to strike the company off the register
19 Mar 2019 AA Micro company accounts made up to 31 December 2018
07 Mar 2019 AD01 Registered office address changed from Suite 7 Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to St George's Works 51 Colegate Norwich NR3 1DD on 7 March 2019
08 Nov 2018 PSC07 Cessation of Tracy Jane Pozo as a person with significant control on 8 November 2018
08 Nov 2018 PSC07 Cessation of Ian Le Breton as a person with significant control on 8 November 2018
08 Nov 2018 TM02 Termination of appointment of Sovereign Registrars (Isle of Man) Limited as a secretary on 8 November 2018
08 Nov 2018 PSC07 Cessation of Geraldine Frances Duo as a person with significant control on 22 May 2018
08 Nov 2018 PSC07 Cessation of Diane Dentith as a person with significant control on 22 May 2018
08 Nov 2018 PSC07 Cessation of Tina Louise Bell as a person with significant control on 22 May 2018
29 Jun 2018 PSC01 Notification of Geraldine Frances Duo as a person with significant control on 22 May 2018
29 Jun 2018 PSC01 Notification of Tina Louise Bell as a person with significant control on 22 May 2018
29 Jun 2018 PSC01 Notification of Ian Le Breton as a person with significant control on 22 May 2018
27 Jun 2018 PSC01 Notification of Tracy Jane Pozo as a person with significant control on 22 May 2018
14 Jun 2018 AP01 Appointment of Mrs Hannah Westley as a director on 11 June 2018
11 Jun 2018 AD01 Registered office address changed from 40 Craven Street Charing Cross London England WC2N 5NG England to Suite 7 Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Sovereign Managers Limited as a director on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Diane Dentith as a director on 11 June 2018
11 Jun 2018 CH02 Director's details changed for Sovereign Managers Limited on 29 May 2018
11 Jun 2018 CH04 Secretary's details changed for Sovereign Registrars (Isle of Man) Limited on 29 May 2018
22 May 2018 AA Accounts for a dormant company made up to 31 December 2017
10 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
18 Apr 2018 PSC07 Cessation of Gerard Patrick Kelly as a person with significant control on 14 November 2017