Advanced company searchLink opens in new window

SUBURBAN SOCIAL CLUB LIMITED

Company number 08725348

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
25 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2020 DS01 Application to strike the company off the register
18 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
02 Oct 2019 AP01 Appointment of Mr Patrick Robert Millward as a director on 2 October 2019
01 Oct 2019 TM01 Termination of appointment of Pat Millward as a director on 1 October 2019
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
01 Aug 2018 AA Micro company accounts made up to 31 October 2017
05 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
14 Aug 2017 AA Micro company accounts made up to 31 October 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
05 Jul 2016 AA Micro company accounts made up to 31 October 2015
31 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
23 Jun 2015 AA Micro company accounts made up to 31 October 2014
22 Dec 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
20 Oct 2014 AP01 Appointment of Pat Millward as a director on 20 October 2014
20 Oct 2014 TM01 Termination of appointment of Glyn Alan Jones as a director on 20 October 2014
20 Oct 2014 AD01 Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY United Kingdom to 128 Greasley Road Abbey Hulton Stoke on Trent Staffordshire ST2 8HZ on 20 October 2014
20 Nov 2013 MR02 Registration of acquisition 087253480001
09 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-09
  • GBP 100