SUBSANDER LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/02/238 February 2023 Registered office address changed from 10 Glyn Collen Cardiff CF23 7ER to Office 221 Paddington House, New Road Kidderminster DY10 1AL on 2023-02-08

View Document

02/02/232 February 2023 Previous accounting period shortened from 2022-07-31 to 2022-04-05

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

27/11/2227 November 2022 Application to strike the company off the register

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-18 with updates

View Document

29/10/2129 October 2021 Termination of appointment of Connor Eglen as a director on 2021-10-04

View Document

29/09/2129 September 2021 Notification of Marjelyn Ocenar as a person with significant control on 2021-07-28

View Document

29/09/2129 September 2021 Cessation of Connor Eglen as a person with significant control on 2021-07-28

View Document

29/09/2129 September 2021 Appointment of Ms Marjelyn Ocenar as a director on 2021-07-28

View Document

08/08/218 August 2021 Registered office address changed from 80 Heol Trelai Cardiff CF5 5PF Wales to 10 Glyn Collen Cardiff CF23 7ER on 2021-08-08

View Document

19/07/2119 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