Advanced company searchLink opens in new window

SUBCOM LIMITED

Company number 06620787

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
Statement of capital on 2011-09-09
  • GBP 200
09 Sep 2011 CH03 Secretary's details changed for Mr Richard Morrall on 1 January 2011
24 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Sep 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Lee Steven Robert Plumridge on 1 October 2009
15 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Oct 2009 AP03 Appointment of Mr Richard Morrall as a secretary
13 Oct 2009 AR01 Annual return made up to 16 June 2009 with full list of shareholders
12 May 2009 288b Appointment Terminated Director central directors LIMITED
12 May 2009 288b Appointment Terminated Secretary central secretaries LIMITED
20 Nov 2008 287 Registered office changed on 20/11/2008 from unit 205-207, greenhouse the custard factory gibb street birmingham B9 4AA united kingdom
03 Jul 2008 88(2) Ad 16/06/08 gbp si 199@1=199 gbp ic 1/200
19 Jun 2008 287 Registered office changed on 19/06/2008 from corner chambers 590A kingsbury road birmingham B24 9ND
19 Jun 2008 288a Director appointed lee steven robert plumridge
19 Jun 2008 288a Director appointed andy john hartwell
16 Jun 2008 NEWINC Incorporation