Advanced company searchLink opens in new window

SUBWAY RESTAURANT SYSTEMS (CENTRAL) LIMITED

Company number 03575265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2022 DS01 Application to strike the company off the register
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jun 2022 CH01 Director's details changed for Mr Ryan Philip Pasco on 8 June 2022
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
25 Jun 2021 PSC04 Change of details for Mr James Edward Taylor as a person with significant control on 18 June 2021
25 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
21 Oct 2020 CH01 Director's details changed for Mrs Susan Joy Pasco on 4 September 2020
24 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
25 Jun 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
19 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
20 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2018 CS01 Confirmation statement made on 10 June 2018 with updates
19 Oct 2018 PSC01 Notification of James Edward Taylor as a person with significant control on 1 September 2017
19 Oct 2018 PSC07 Cessation of S&S Assets Limited as a person with significant control on 1 September 2017
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2018 AA Accounts for a small company made up to 30 June 2017
19 Feb 2018 AP01 Appointment of Mr Ryan Philip Pasco as a director on 7 February 2018
07 Nov 2017 AD01 Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017
19 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
24 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100