SUBSANDER LTD
Company Documents
| Date | Description |
|---|---|
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 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 |
| 02/02/232 February 2023 | Previous accounting period shortened from 2022-07-31 to 2022-04-05 |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 27/11/2227 November 2022 | Application to strike the company off the register |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-07-18 with updates |
| 29/10/2129 October 2021 | Termination of appointment of Connor Eglen as a director on 2021-10-04 |
| 29/09/2129 September 2021 | Notification of Marjelyn Ocenar as a person with significant control on 2021-07-28 |
| 29/09/2129 September 2021 | Cessation of Connor Eglen as a person with significant control on 2021-07-28 |
| 29/09/2129 September 2021 | Appointment of Ms Marjelyn Ocenar as a director on 2021-07-28 |
| 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 |
| 19/07/2119 July 2021 | Incorporation |
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