AJS SUBWAY LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

30/07/2530 July 2025 NewNotification of Viral Rajendra Lalwala as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewCessation of N V Subway Limited as a person with significant control on 2025-07-30

View Document

05/11/245 November 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Notification of N V Subway Limited as a person with significant control on 2024-01-30

View Document

15/10/2415 October 2024 Cessation of Viral Lalwala as a person with significant control on 2024-01-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-07-13 with updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Change of details for Mr Viral Lalwala as a person with significant control on 2024-03-07

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/02/245 February 2024 Termination of appointment of Asan Abdul Kadir Shahid as a director on 2024-01-30

View Document

02/02/242 February 2024 Cessation of Asan Abdul Kadir Shahid as a person with significant control on 2024-01-30

View Document

02/02/242 February 2024 Termination of appointment of Jannath Noorjahan Dina as a director on 2024-01-30

View Document

02/02/242 February 2024 Notification of Viral Lalwala as a person with significant control on 2024-01-30

View Document

02/02/242 February 2024 Appointment of Mr Viral Lalwala as a director on 2024-01-30

View Document

02/02/242 February 2024 Registered office address changed from 141 141 Finchley Road London NW3 6JH England to 141 Finchley Road London NW3 6JH on 2024-02-02

View Document

02/02/242 February 2024 Registered office address changed from 74 Beccles Drive Barking IG11 9HY England to 141 141 Finchley Road London NW3 6JH on 2024-02-02

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/07/2114 July 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company