SB SUBWAY ENTERPRISES LIMITED

Flat 3 High Path, London, SW19 2JT, England
StatusACTIVE
Company No.09597183
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 2 days
JurisdictionEngland Wales

SUMMARY

SB SUBWAY ENTERPRISES LIMITED is an active private limited company with number 09597183. It was incorporated 9 years, 2 days ago, on 19 May 2015. The company address is Flat 3 High Path, London, SW19 2JT, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2024

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dmitri Novikov

Notification date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dmitri Novikov

Appointment date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-12

New address: Flat 3 High Path London SW19 2JT

Old address: 14 Tolworth Rise South Surbiton KT5 9NN England

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suhail Butt

Termination date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2024

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-31

Psc name: Suhail Butt

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2024

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fareeda Butt

Cessation date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: 14 Tolworth Rise South Surbiton KT5 9NN

Change date: 2017-06-14

Old address: 1911 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Old address: 1911 Bantams Business Center Valley Parade Bradford West Yorkshire BD8 7DY England

Change date: 2015-09-16

New address: 1911 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRQ DEVELOPMENTS LIMITED

15-17 GORING SQUARE,STAINES-UPON-THAMES,TW18 4EN

Number:09769442
Status:ACTIVE
Category:Private Limited Company

CJR CONSULTING LTD

341 ESSEX ROAD,LONDON,N1 3PT

Number:11148408
Status:ACTIVE
Category:Private Limited Company

COAL CITY RESTAURANTS LIMITED

85 FORE STREET,LONDON,N18 2TW

Number:05471998
Status:ACTIVE
Category:Private Limited Company

DOOBA FINANCE (UK) LIMITED

SLOANE SQUARE HOUSE,LONDON,SW1W 8NS

Number:10704458
Status:ACTIVE
Category:Private Limited Company

HARRIJESS LTD

3-7 WATERGATE,GRANTHAM,NG31 6NS

Number:10299069
Status:ACTIVE
Category:Private Limited Company

MR HIPPY LTD

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:11846091
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