SUB:MISSION APPARELS LTD
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 09/07/259 July 2025 | Appointment of Miss Jacquie Epelle as a director on 2025-07-09 |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | |
| 15/04/2515 April 2025 | Registered office address changed to PO Box 4385, 11204326 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-15 |
| 15/04/2515 April 2025 | |
| 15/04/2515 April 2025 | |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 30/11/2430 November 2024 | Micro company accounts made up to 2024-02-29 |
| 25/10/2425 October 2024 | Termination of appointment of Jacquie Epelle as a director on 2024-10-25 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 20/02/2420 February 2024 | Compulsory strike-off action has been discontinued |
| 20/02/2420 February 2024 | Compulsory strike-off action has been discontinued |
| 17/02/2417 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 17/02/2417 February 2024 | Micro company accounts made up to 2023-02-28 |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 24/01/2424 January 2024 | Appointment of Miss Jacqueline Bailey as a director on 2024-01-20 |
| 28/11/2328 November 2023 | Director's details changed for Mr Nehemiah Taylor on 2023-11-20 |
| 30/08/2330 August 2023 | Appointment of Miss Jacquie Epelle as a director on 2023-08-30 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-02-28 |
| 02/01/232 January 2023 | Registered office address changed from 549 Davidson Road Croydon CR0 6DT United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2023-01-02 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 01/12/211 December 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 01/03/201 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 29/02/2029 February 2020 | DISS40 (DISS40(SOAD)) |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 14/01/2014 January 2020 | FIRST GAZETTE |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/02/1813 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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