SUB CULT LTD.

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusLIQUIDATION
Company No.08717326
CategoryPrivate Limited Company
Incorporated03 Oct 2013
Age10 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

SUB CULT LTD. is an liquidation private limited company with number 08717326. It was incorporated 10 years, 7 months, 28 days ago, on 03 October 2013. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2023

Action Date: 14 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-14

Documents

View document PDF

Resolution

Date: 04 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

Old address: 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Owen Phillips

Change date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Charles Oliver Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lindsey Kate Troughton

Change date: 2019-11-29

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-29

Psc name: Mrs Lindsey Kate Troughton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Chancellor

Cessation date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth Phillips

Cessation date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-20

Psc name: Lindsey Kate Troughton

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsey Kate Troughton

Appointment date: 2019-02-20

Documents

View document PDF

Resolution

Date: 05 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-20

Capital : 190 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Oliver Hall

Appointment date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-19

Officer name: Adam Mark Hyman

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Owen Phillips

Change date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Gareth Phillips

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Dec 2017

Action Date: 25 May 2017

Category: Capital

Type: RP04SH01

Date: 2017-05-25

Capital : 125 GBP

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Gareth Phillips

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jun 2017

Action Date: 25 May 2017

Category: Capital

Type: SH02

Date: 2017-05-25

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2017

Action Date: 25 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-25

Capital : 100,100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mr Adam Mark Hyman

Documents

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Owen Phillips

Change date: 2017-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Chancellor

Change date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-17

Old address: 55 Station Approach Hayes Bromley BR2 7EB

New address: 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed submarine cuisine LTD\certificate issued on 20/06/14

Documents

View document PDF

Change of name notice

Date: 15 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 24 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

KPM WEB SOLUTIONS LTD

11 COLLINS CLOSE COLLINS CLOSE,BIRMINGHAM,B32 1BN

Number:11555061
Status:ACTIVE
Category:Private Limited Company

MYSTIQUE (BRIDAL & EVENINGWEAR) LIMITED

UNIT 5,BRIDGE OF WEIR,PA11 3EF

Number:SC275251
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHARE ROUTE TRANSPORT SERVICES LTD

DOLPHIN HOUSE,RADLETT,WD7 7AR

Number:09958615
Status:ACTIVE
Category:Private Limited Company

SOLEX EXPRESS LP

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SL011067
Status:ACTIVE
Category:Limited Partnership

TEKNE FITNESS LTD

24 4 LEROY STREET,LONDON,SE1 4SS

Number:08367623
Status:ACTIVE
Category:Private Limited Company
Number:CS001739
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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