SUBRT LTD

Gladstone House Gladstone House, Egham, TW20 9HY
StatusLIQUIDATION
Company No.10237712
CategoryPrivate Limited Company
Incorporated17 Jun 2016
Age7 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

SUBRT LTD is an liquidation private limited company with number 10237712. It was incorporated 7 years, 11 months, 20 days ago, on 17 June 2016. The company address is Gladstone House Gladstone House, Egham, TW20 9HY.



Company Fillings

Liquidation voluntary statement of affairs

Date: 04 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-03

New address: Gladstone House 77-79 High Street Egham TW20 9HY

Old address: Suit 25 Engine House, 2 Veridion Way Suit 25 Erith DA18 4AL England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Gracia Adedolapo Talabi

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomisin Adetokunbo Talabi

Termination date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2022

Action Date: 14 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Britton

Notification date: 2022-08-14

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Old address: Engine House 2 Veridion Way Suit 41 Erith DA18 4AL England

Change date: 2022-06-17

New address: Suit 25 Engine House, 2 Veridion Way Suit 25 Erith DA18 4AL

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-28

Old address: 269 Well Hall Road London SE9 6TX England

New address: Engine House 2 Veridion Way Suit 41 Erith DA18 4AL

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-28

Psc name: Gracia Adedolapo Talabi

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-28

Psc name: Tomisin Adetokunbo Talabi

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-28

Psc name: Mr Olusesan Adedapo Osiberu

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Miss Gracia Adedolapo Talabi

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Mr Tomisin Adetokunbo Talabi

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonabel and Co Limited

Termination date: 2021-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

New address: 269 Well Hall Road London SE9 6TX

Change date: 2019-10-22

Old address: 20 Viking House Pett Street London SE18 5PA England

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-27

Officer name: Suzanne Britton

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 17 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-17

Psc name: Olusesan Adedapo Osiberu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2018

Action Date: 21 Apr 2018

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2018-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-03-29

Officer name: Jonabel and Co Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

New address: 20 Viking House Pett Street London SE18 5PA

Change date: 2017-04-06

Old address: 18 Blaker Court Fairlawn London SE7 7ER England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Mr Olusesan Adedapo Osiberu

Documents

View document PDF

Incorporation company

Date: 17 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL LABORATORIES, INC.

3699 KINSMAN BLVD,MADISON,

Number:FC019326
Status:ACTIVE
Category:Other company type
Number:IP17510R
Status:ACTIVE
Category:Industrial and Provident Society

JED HILL HOLDINGS LTD

2ND FLOOR,MANCHESTER,M15 4PN

Number:10685668
Status:ACTIVE
Category:Private Limited Company

OWEN WHITE & CATLIN LLP

GAVEL HOUSE 90-92,FELTHAM,TW13 4ES

Number:OC342752
Status:ACTIVE
Category:Limited Liability Partnership

SEETRU ENGINEERING SERVICES LIMITED

ALBION DOCKSIDE WORKS,BRISTOL,BS1 6UT

Number:06141047
Status:ACTIVE
Category:Private Limited Company

THE METHODIST HOMESTEAD

14 METHODIST HOMESTEAD,NORTHAMPTON,NN2 6JH

Number:08295082
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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