- Company Overview for SUBO MANCHESTER LTD (10996989)
- Filing history for SUBO MANCHESTER LTD (10996989)
- People for SUBO MANCHESTER LTD (10996989)
- More for SUBO MANCHESTER LTD (10996989)
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 Oct 2019 | PSC07 | Cessation of Boki Shinebayar as a person with significant control on 1 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | SH20 | Statement by Directors | |
07 Aug 2019 | SH19 |
Statement of capital on 7 August 2019
|
|
07 Aug 2019 | CAP-SS | Solvency Statement dated 02/07/19 | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | SH02 | Sub-division of shares on 2 July 2019 | |
12 Jul 2019 | AAMD | Amended total exemption full accounts made up to 31 October 2018 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Apr 2019 | PSC04 | Change of details for Ms Boki Shinebayar as a person with significant control on 4 October 2017 | |
08 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
17 Jul 2018 | CH01 | Director's details changed for Mr Jiten Makin on 17 July 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Jiten Makin as a director on 29 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Christopher Heteckery as a director on 29 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 10 Park Place Manchester M4 4EY England to Grano 49 Stretford Road Manchester M15 5JH on 25 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Boki Shinebayar as a director on 25 June 2018 | |
04 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-04
|