SUBROSA 6 LTD

Company Documents

DateDescription
05/11/255 November 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

11/06/2511 June 2025 Removal of liquidator by court order

View Document

12/03/2512 March 2025 Liquidators' statement of receipts and payments to 2025-02-20

View Document

25/04/2425 April 2024 Liquidators' statement of receipts and payments to 2024-02-20

View Document

30/05/2330 May 2023 Statement of affairs

View Document

30/05/2330 May 2023 Insolvency filing

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Statement of affairs

View Document

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

View Document

01/03/231 March 2023 Appointment of a voluntary liquidator

View Document

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

View Document

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

View Document

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

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Certificate of change of name

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

14/07/1914 July 2019 01/07/18 STATEMENT OF CAPITAL GBP 1200

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLLINGE

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

15/10/1815 October 2018 DIRECTOR APPOINTED MRS FANG WANG

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ALBON

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ROGER CHARLES GAWN

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

03/12/173 December 2017 PREVEXT FROM 30/04/2017 TO 30/10/2017

View Document

03/12/173 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

31/10/1631 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/01/1626 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED MR DAVID ALBON

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA WALKER

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/01/1511 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ABEGG DE BOUCHERVILLE

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR MARK ALIAS ABEGG DE BOUCHERVILLE

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA SKIDMORE

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MS SUSAN ELIZABETH COLLINGE

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MS MARIA ANNETTE WALKER

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR THE SWAINE ADENEY GROUP LTD

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER GAWN

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MISS JULIA RUTH SKIDMORE

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 CORPORATE DIRECTOR APPOINTED THE SWAINE ADENEY GROUP LTD

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

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

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/122 April 2012 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

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

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/01/117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

04/01/104 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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