Advanced company searchLink opens in new window

SUBROSA 6 LTD

Company number 07115583

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 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 20 February 2024
30 May 2023 LIQ MISC INSOLVENCY:Certificate of appointment of liquidators.
30 May 2023 LIQ02 Statement of affairs
01 Mar 2023 AD01 Registered office address changed from Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 1 March 2023
01 Mar 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 LIQ02 Statement of affairs
01 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-21
23 Oct 2022 AD01 Registered office address changed from Bankside 300 Broadland Business Park Norwich NR7 0LB England to Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ on 23 October 2022
14 Feb 2022 AD01 Registered office address changed from Unit 1050 Tattersett Business Park Cummings Road Tattersett Business & Leisure Park Fakenham NR21 7RG England to Bankside 300 Broadland Business Park Norwich NR7 0LB on 14 February 2022
30 Jan 2022 AD01 Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ to Unit 1050 Tattersett Business Park Cummings Road Tattersett Business & Leisure Park Fakenham NR21 7RG on 30 January 2022
19 Oct 2021 CERTNM Company name changed brigg & co (london) LIMITED\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 30 October 2019
12 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
21 Oct 2019 TM01 Termination of appointment of Fang Wang as a director on 7 October 2019
29 Jul 2019 AA Micro company accounts made up to 30 October 2018
14 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 1,200
07 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
19 Jan 2019 TM01 Termination of appointment of Susan Elizabeth Collinge as a director on 19 January 2019
15 Oct 2018 AP01 Appointment of Mrs Fang Wang as a director on 1 July 2018
29 Jul 2018 AA Micro company accounts made up to 30 October 2017
16 Feb 2018 AP01 Appointment of Mr Roger Charles Gawn as a director on 16 February 2018
16 Feb 2018 TM01 Termination of appointment of David Albon as a director on 16 February 2018