SUBRAMANIAM LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1826 September 2018 APPLICATION FOR STRIKING-OFF

View Document

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO SUBRAMANIAM / 01/01/2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM DALTON HOUSE SUBRAMANIAM LIMITED 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

02/10/152 October 2015 SAIL ADDRESS CHANGED FROM: DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

02/10/152 October 2015 SAIL ADDRESS CHANGED FROM: C/O MARIO SUBRAMANIAM 61 HARTFIELD CRESCENT LONDON SW19 3RZ UNITED KINGDOM

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/09/1424 September 2014 DIRECTOR APPOINTED MRS GAYLE SUBRAMANIAM

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO SUBRAMANIAM / 01/09/2014

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED LEXSCIENTIA LIMITED CERTIFICATE ISSUED ON 31/08/14

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/02/122 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM INTERNATIONAL HOUSE 221 BOW ROAD LONDON E3 2SJ UNITED KINGDOM

View Document

10/01/1210 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

10/01/1210 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 SAIL ADDRESS CHANGED FROM: C/O MARIO SUBRAMANIAM GROUND FLOOR 6 WOODSIDE LONDON SW19 7AR UNITED KINGDOM

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO SUBRAMANIAM / 31/12/2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 6 GROUND FLOOR WOODSIDE LONDON SW19 7AR UNITED KINGDOM

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 16 ASHBOURNE TERRACE LONDON SW19 1QX UNITED KINGDOM

View Document

13/01/1113 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIO SUBRAMANIAM / 01/01/2011

View Document

12/01/1112 January 2011 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO SUBRAMANIAM / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

25/03/0925 March 2009 CURRSHO FROM 28/02/2010 TO 30/11/2009

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 4 BUSH HILL ROAD HARROW HA3 9RG

View Document

13/02/0913 February 2009 CURREXT FROM 31/12/2009 TO 28/02/2010

View Document

16/12/0816 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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