SUBWAY HACKNEY LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
| 19/11/2419 November 2024 | Previous accounting period extended from 2024-05-31 to 2024-09-30 |
| 19/11/2419 November 2024 | Micro company accounts made up to 2024-09-30 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-08-30 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 12/12/2312 December 2023 | Micro company accounts made up to 2023-05-31 |
| 29/10/2329 October 2023 | Confirmation statement made on 2023-08-30 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-05-31 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-08-30 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/02/2210 February 2022 | Micro company accounts made up to 2021-05-31 |
| 26/10/2126 October 2021 | Registered office address changed from 305 Mare Street Hackney London E8 1EJ to Kiosk 2 Kiosk 2 the Feltham Centra High Street Feltham Greater London TW13 4BH on 2021-10-26 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-08-30 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 01/01/191 January 2019 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
| 29/09/1629 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR VILAY PATEL / 29/09/2016 |
| 29/09/1629 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS KALPANA PATEL / 29/09/2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/01/1624 January 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
| 16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/01/1511 January 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
| 11/01/1511 January 2015 | REGISTERED OFFICE CHANGED ON 11/01/2015 FROM 6 SAMUEL GRAY GARDENS KINGSTON UPON THAMES KT2 5UY |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 26/11/1326 November 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
| 21/11/1321 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / KALPANA PATEL / 16/11/2013 |
| 09/10/139 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/10/124 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 11/10/1111 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 06/10/106 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 29/11/0929 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 13/10/0813 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 07/02/087 February 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
| 10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 06/06/076 June 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/05/07 |
| 23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 17/10/0617 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
| 02/12/052 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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