ARJUN SUBS LIMITED

73a Lewes Road, Brighton, BN2 3HZ, England
StatusDISSOLVED
Company No.08800975
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 3 days

SUMMARY

ARJUN SUBS LIMITED is an dissolved private limited company with number 08800975. It was incorporated 10 years, 5 months, 18 days ago, on 03 December 2013 and it was dissolved 3 years, 3 days ago, on 18 May 2021. The company address is 73a Lewes Road, Brighton, BN2 3HZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: 73a Lewes Road Brighton BN2 3HZ

Change date: 2020-01-28

Old address: 146 South Coast Road Peacehaven East Sussex BN10 8ER

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nikita Bhairi

Notification date: 2019-06-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088009750002

Charge creation date: 2018-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Nikita Bhairi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

New address: 146 South Coast Road Peacehaven East Sussex BN10 8ER

Change date: 2014-11-24

Old address: 33 Bramber Avenue Peacehaven East Sussex BN10 8HR England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2014

Action Date: 25 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-25

Charge number: 088009750001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

Old address: Flat 4 4 St. Michaels Place Brighton BN1 3FT England

New address: 33 Bramber Avenue Peacehaven East Sussex BN10 8HR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

Old address: 37 Norfolk Square Basement Flat Brighton East Sussex BN12PE England

New address: Flat 4 4 St. Michaels Place Brighton BN1 3FT

Change date: 2014-08-15

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2Q RENTALS (TENERIFE) LIMITED

5 PEARSONS COURT,LEEDS,LS14 6FH

Number:06252961
Status:ACTIVE
Category:Private Limited Company

CONSILIUM TOP LIMITED

ELLIS COTTAGE,SKIPTON,BD23 4AE

Number:11331947
Status:ACTIVE
Category:Private Limited Company

HAIR LOSS TODAY LTD

2 EXETER STREET,COTTINGHAM,HU16 4LU

Number:11779670
Status:ACTIVE
Category:Private Limited Company

HERRINGTON PROPERTY LIMITED

50 LONDON STREET,CHESTERFIELD,S43 2AQ

Number:03299157
Status:ACTIVE
Category:Private Limited Company

PRESENT ABILITY (SCOTLAND) LTD.

DOLPHINS,FINDHORN,IV36 3YT

Number:SC602353
Status:ACTIVE
Category:Private Limited Company

ROBINHILL PROPERTIES LIMITED

RIEVAULX HOUSE 1 ST. MARYS COURT,YORK,YO24 1AH

Number:07270650
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