SUBROSA 6 LTD
Status | LIQUIDATION |
Company No. | 07115583 |
Category | Private Limited Company |
Incorporated | 04 Jan 2010 |
Age | 14 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SUBROSA 6 LTD is an liquidation private limited company with number 07115583. It was incorporated 14 years, 5 months, 1 day ago, on 04 January 2010. The company address is Trinity House 28-30 Blucher Street, Birmingham, B1 1QH.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Apr 2024
Action Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-20
Documents
Liquidation miscellaneous
Date: 30 May 2023
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Certificate of appointment of liquidators.
Documents
Liquidation voluntary statement of affairs
Date: 30 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: AD01
New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH
Old address: Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ England
Change date: 2023-03-01
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 01 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 01 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2022
Action Date: 23 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-23
Old address: Bankside 300 Broadland Business Park Norwich NR7 0LB England
New address: Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Address
Type: AD01
Old address: Unit 1050 Tattersett Business Park Cummings Road Tattersett Business & Leisure Park Fakenham NR21 7RG England
Change date: 2022-02-14
New address: Bankside 300 Broadland Business Park Norwich NR7 0LB
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2022
Action Date: 30 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-30
Old address: Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ
New address: Unit 1050 Tattersett Business Park Cummings Road Tattersett Business & Leisure Park Fakenham NR21 7RG
Documents
Certificate change of name company
Date: 19 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brigg & co (london) LIMITED\certificate issued on 19/10/21
Documents
Dissolved compulsory strike off suspended
Date: 19 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 Mar 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-30
Documents
Confirmation statement with updates
Date: 12 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-07
Officer name: Fang Wang
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-30
Documents
Capital allotment shares
Date: 14 Jul 2019
Action Date: 01 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-01
Capital : 1,200 GBP
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Termination director company with name termination date
Date: 19 Jan 2019
Action Date: 19 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Elizabeth Collinge
Termination date: 2019-01-19
Documents
Appoint person director company with name date
Date: 15 Oct 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-01
Officer name: Mrs Fang Wang
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-30
Documents
Appoint person director company with name date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Charles Gawn
Appointment date: 2018-02-16
Documents
Termination director company with name termination date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Albon
Termination date: 2018-02-16
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change account reference date company previous extended
Date: 03 Dec 2017
Action Date: 30 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-30
Made up date: 2017-04-30
Documents
Mortgage satisfy charge full
Date: 03 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 12 Mar 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts amended with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AAMD
Made up date: 2015-04-30
Documents
Accounts amended with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 30 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Appoint person director company with name date
Date: 14 Nov 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-26
Officer name: Mr David Albon
Documents
Termination director company with name termination date
Date: 30 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Annette Walker
Termination date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Termination director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Abegg De Boucherville
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Elizabeth Collinge
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Alias Abegg De Boucherville
Documents
Termination director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Skidmore
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: The Swaine Adeney Group Ltd
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Gawn
Documents
Appoint person director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria Annette Walker
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julia Ruth Skidmore
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Appoint corporate director company with name
Date: 30 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: The Swaine Adeney Group Ltd
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Change registered office address company with date old address
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Address
Type: AD01
Old address: 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7PA United Kingdom
Change date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Legacy
Date: 08 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 02 Apr 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-30
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change registered office address company with date old address
Date: 09 Jan 2012
Action Date: 09 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-09
Old address: the Burr Centre Blenheim Square West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Some Companies
CARE SERVICES LEICESTER LIMITED
53 SPENCER STREET,LEICESTER,LE2 4DQ
Number: | 09386232 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 REDCLIFFE GARDENS,,SW10 9BH
Number: | 04065577 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANNAH LANE INTERIOR DESIGN LIMITED
11 NARBOROUGH ROAD,COSBY,LE9 1TA
Number: | 11338068 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 TRENANCE GARDENS,HALIFAX,HX4 8NN
Number: | 06712641 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESIDA PROPERTY SERVICES LIMITED
22 HIGH ROAD,DONCASTER,DN4 0PL
Number: | 06260817 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 YORK STREET,LONDON,W1H 4QL
Number: | 10795347 |
Status: | ACTIVE |
Category: | Private Limited Company |