SUB CULT LTD.
Status | LIQUIDATION |
Company No. | 08717326 |
Category | Private Limited Company |
Incorporated | 03 Oct 2013 |
Age | 10 years, 7 months, 28 days |
Jurisdiction | England 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
Resolution
Date: 04 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary appointment of liquidator
Date: 23 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 23 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Mar 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-20
Capital : 190 GBP
Documents
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 08 Jun 2017
Action Date: 25 May 2017
Category: Capital
Type: SH02
Date: 2017-05-25
Documents
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
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
Resolution
Date: 05 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 15 May 2014
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 24 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Incorporation company
Date: 03 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
4TH FLOOR,EDINBURGH,EH2 4JN
Number: | SL011067 |
Status: | ACTIVE |
Category: | Limited Partnership |
24 4 LEROY STREET,LONDON,SE1 4SS
Number: | 08367623 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001739 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |