SUBROSA 6 LTD

Trinity House 28-30 Blucher Street, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.07115583
CategoryPrivate Limited Company
Incorporated04 Jan 2010
Age14 years, 5 months, 1 day
JurisdictionEngland 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

View document PDF

Liquidation miscellaneous

Date: 30 May 2023

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Certificate of appointment of liquidators.

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 01 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Abegg De Boucherville

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Elizabeth Collinge

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Skidmore

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: The Swaine Adeney Group Ltd

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Gawn

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Annette Walker

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Ruth Skidmore

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE SERVICES LEICESTER LIMITED

53 SPENCER STREET,LEICESTER,LE2 4DQ

Number:09386232
Status:ACTIVE
Category:Private Limited Company

FINLAW 239 LIMITED

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

PROSKILL CONSULTANCY LIMITED

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

SCENTS GARDEN RETAIL LTD

104 YORK STREET,LONDON,W1H 4QL

Number:10795347
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source