SUBROSA 6 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 11/06/2511 June 2025 | Removal of liquidator by court order |
| 12/03/2512 March 2025 | Liquidators' statement of receipts and payments to 2025-02-20 |
| 25/04/2425 April 2024 | Liquidators' statement of receipts and payments to 2024-02-20 |
| 30/05/2330 May 2023 | Statement of affairs |
| 30/05/2330 May 2023 | Insolvency filing |
| 01/03/231 March 2023 | Resolutions |
| 01/03/231 March 2023 | Resolutions |
| 01/03/231 March 2023 | Statement of affairs |
| 01/03/231 March 2023 | Registered office address changed from Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-03-01 |
| 01/03/231 March 2023 | Appointment of a voluntary liquidator |
| 23/10/2223 October 2022 | Registered office address changed from Bankside 300 Broadland Business Park Norwich NR7 0LB England to Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ on 2022-10-23 |
| 14/02/2214 February 2022 | Registered office address changed from Unit 1050 Tattersett Business Park Cummings Road Tattersett Business & Leisure Park Fakenham NR21 7RG England to Bankside 300 Broadland Business Park Norwich NR7 0LB on 2022-02-14 |
| 30/01/2230 January 2022 | Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ to Unit 1050 Tattersett Business Park Cummings Road Tattersett Business & Leisure Park Fakenham NR21 7RG on 2022-01-30 |
| 19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
| 19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
| 19/10/2119 October 2021 | Certificate of change of name |
| 28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
| 30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
| 14/07/1914 July 2019 | 01/07/18 STATEMENT OF CAPITAL GBP 1200 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 19/01/1919 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COLLINGE |
| 30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
| 15/10/1815 October 2018 | DIRECTOR APPOINTED MRS FANG WANG |
| 29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
| 16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALBON |
| 16/02/1816 February 2018 | DIRECTOR APPOINTED MR ROGER CHARLES GAWN |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 03/12/173 December 2017 | PREVEXT FROM 30/04/2017 TO 30/10/2017 |
| 03/12/173 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
| 12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 31/10/1631 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 |
| 31/10/1631 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 26/01/1626 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 14/11/1514 November 2015 | DIRECTOR APPOINTED MR DAVID ALBON |
| 30/06/1530 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MARIA WALKER |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 11/01/1511 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 08/04/148 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK ABEGG DE BOUCHERVILLE |
| 17/03/1417 March 2014 | DIRECTOR APPOINTED MR MARK ALIAS ABEGG DE BOUCHERVILLE |
| 17/03/1417 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JULIA SKIDMORE |
| 17/03/1417 March 2014 | DIRECTOR APPOINTED MS SUSAN ELIZABETH COLLINGE |
| 13/02/1413 February 2014 | DIRECTOR APPOINTED MS MARIA ANNETTE WALKER |
| 13/02/1413 February 2014 | APPOINTMENT TERMINATED, DIRECTOR THE SWAINE ADENEY GROUP LTD |
| 13/02/1413 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ROGER GAWN |
| 10/02/1410 February 2014 | DIRECTOR APPOINTED MISS JULIA RUTH SKIDMORE |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 10/01/1410 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 30/11/1330 November 2013 | CORPORATE DIRECTOR APPOINTED THE SWAINE ADENEY GROUP LTD |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 22/01/1322 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
| 21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 25 BLENHEIM AVENUE WEST RAYNHAM PARK FAKENHAM NORFOLK NR21 7PA UNITED KINGDOM |
| 19/09/1219 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 08/09/128 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 02/04/122 April 2012 | CURREXT FROM 31/01/2012 TO 30/04/2012 |
| 09/01/129 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
| 09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM THE BURR CENTRE BLENHEIM SQUARE WEST RAYNHAM PARK FAKENHAM NORFOLK NR21 7JP UNITED KINGDOM |
| 04/10/114 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
| 07/01/117 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
| 04/01/104 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SUBROSA 6 LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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