Advanced company searchLink opens in new window

SUBHUB LTD.

Company number 04524780

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2014 CH01 Director's details changed for Mr Evan Gregg Rudowski on 30 September 2013
20 May 2014 CH01 Director's details changed for Mr Miles Bruce Galliford on 30 September 2013
20 May 2014 CH03 Secretary's details changed for Mr Evan Gregg Rudowski on 30 September 2013
20 May 2014 TM01 Termination of appointment of Miles Galliford as a director
30 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2013 DS01 Application to strike the company off the register
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Jun 2013 TM01 Termination of appointment of David Hulston as a director
15 May 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
15 May 2013 SH01 Statement of capital following an allotment of shares on 8 May 2013
  • GBP 856,857.95
21 Nov 2012 CH01 Director's details changed for Mr Evan Rudowski on 21 November 2012
21 Nov 2012 CH01 Director's details changed for Mr Evan Rudowski on 21 November 2012
21 Nov 2012 CH03 Secretary's details changed for Mr Evan Rudowski on 21 November 2012
02 Nov 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
31 Oct 2012 TM01 Termination of appointment of Simon Murdoch as a director
29 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 February 2012
  • GBP 173,734.98
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 15 February 2012
  • GBP 195,032.01
03 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 173,534.98
27 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights