Advanced company searchLink opens in new window

SUB10 SYSTEMS LIMITED

Company number 07261841

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)
15 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
13 Jun 2018 600 Appointment of a voluntary liquidator
11 May 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
10 Nov 2017 AM10 Administrator's progress report
10 Oct 2017 AM19 Notice of extension of period of Administration
12 May 2017 2.24B Administrator's progress report to 2 April 2017
28 Dec 2016 2.23B Result of meeting of creditors
06 Dec 2016 2.17B Statement of administrator's proposal
05 Dec 2016 2.16B Statement of affairs with form 2.14B
20 Oct 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 20 October 2016
13 Oct 2016 2.12B Appointment of an administrator
01 Oct 2016 MR04 Satisfaction of charge 072618410004 in full
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 AD01 Registered office address changed from Ash House Canal Way Kingsteighton Newton Abbot Devon TQ12 3RZ United Kingdom to 5 New Street Square London EC4A 3TW on 28 July 2016
02 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,830,309.56
17 Dec 2015 MR01 Registration of charge 072618410004, created on 15 December 2015
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 1,826,951.98
16 Jun 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to Ash House Canal Way Kingsteighton Newton Abbot Devon TQ12 3RZ on 16 June 2015
11 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,830,309.56
05 Jun 2015 MR04 Satisfaction of charge 072618410003 in full
13 May 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 1,830,309.52
28 Apr 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
28 Apr 2015 AP01 Appointment of Kevin Negus as a director on 16 March 2015