- Company Overview for SUBHAM LIMITED (12506273)
- Filing history for SUBHAM LIMITED (12506273)
- People for SUBHAM LIMITED (12506273)
- More for SUBHAM LIMITED (12506273)
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 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | DS02 | Withdraw the company strike off application | |
29 Dec 2021 | DS01 | Application to strike the company off the register | |
06 Sep 2021 | AD01 | Registered office address changed from 15 Chepstow Crescent Ilford IG3 8JJ England to 44-46 Park Parade Havant PO9 5AD on 6 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
06 Sep 2021 | PSC07 | Cessation of Subramanian Chellapandian as a person with significant control on 5 September 2021 | |
06 Sep 2021 | PSC01 | Notification of Mothilal Kailasanathan as a person with significant control on 6 September 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of Subramanian Chellapandian as a director on 1 September 2021 | |
06 Sep 2021 | AP01 | Appointment of Mr Mothilal Kailasanathan as a director on 1 September 2021 | |
18 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
06 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
02 Apr 2020 | PSC04 | Change of details for Mr Subramanian Chellapandian as a person with significant control on 2 April 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Subramanian Chellapandian on 2 April 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from 15 Chepstow Crescent Newbury Park Ilford IG3 8JJ England to 15 Chepstow Crescent Ilford IG3 8JJ on 2 April 2020 | |
09 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-09
|