- Company Overview for SUBTOTAL LTD (10425013)
- Filing history for SUBTOTAL LTD (10425013)
- People for SUBTOTAL LTD (10425013)
- Insolvency for SUBTOTAL LTD (10425013)
- More for SUBTOTAL LTD (10425013)
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) |
---|---|---|---|
30 Mar 2022 | COCOMP | Order of court to wind up | |
12 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Aug 2020 | AD01 | Registered office address changed from 36 College Place Brighton BN2 1HN England to Charter House St. Leonards Road Bexhill-on-Sea TN40 1JA on 28 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
07 Aug 2020 | PSC01 | Notification of Stephen Williams as a person with significant control on 7 August 2020 | |
07 Aug 2020 | AP01 | Appointment of Mr Stephen Williams as a director on 7 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Tye Douglas Macleod as a director on 7 August 2020 | |
07 Aug 2020 | PSC07 | Cessation of Tye Douglas Macleod as a person with significant control on 7 August 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 36 College Place Brighton BN2 1HN on 7 August 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
09 Mar 2020 | TM01 | Termination of appointment of Adalt Hussain as a director on 1 March 2020 | |
09 Mar 2020 | PSC07 | Cessation of Goldchild Limited as a person with significant control on 1 March 2020 | |
09 Mar 2020 | PSC01 | Notification of Tye Macleod as a person with significant control on 1 March 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Tye Douglas Macleod as a director on 1 March 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 23 January 2020 | |
08 Dec 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
08 Dec 2019 | TM01 | Termination of appointment of Goldchild Limited as a director on 8 December 2019 | |
08 Dec 2019 | AD01 | Registered office address changed from Blackburn Technology Management Centre R37 Challenge Way Blackburn BB1 5QB England to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on 8 December 2019 | |
12 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
14 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
26 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
17 Apr 2018 | AD01 | Registered office address changed from 292 Whalley Range Goldchild.Co.Uk Blackburn BB1 6NL England to Blackburn Technology Management Centre R37 Challenge Way Blackburn BB1 5QB on 17 April 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates |