Based in Southampton, Hampshire, Sub 32 Ltd was setup in 2006, it's status is listed as "Dissolved". There are 2 directors listed as Whittaker, Christine, Whittaker, Stephen Michael for Sub 32 Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITTAKER, Christine | 20 March 2009 | - | 1 |
WHITTAKER, Stephen Michael | 03 November 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 February 2020 | |
LIQ14 - N/A | 13 November 2019 | |
LIQ03 - N/A | 20 June 2019 | |
LIQ10 - N/A | 20 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 December 2018 | |
LIQ03 - N/A | 04 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 May 2017 | |
AD01 - Change of registered office address | 05 May 2017 | |
RESOLUTIONS - N/A | 03 May 2017 | |
LIQ02 - N/A | 03 May 2017 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 21 June 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AD01 - Change of registered office address | 30 August 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AA - Annual Accounts | 13 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 07 April 2012 | |
DISS16(SOAS) - N/A | 17 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 September 2011 | |
AR01 - Annual Return | 01 September 2011 | |
DISS16(SOAS) - N/A | 11 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 28 August 2009 | |
225 - Change of Accounting Reference Date | 12 June 2009 | |
AA - Annual Accounts | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 20 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 24 February 2009 | |
363a - Annual Return | 23 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2009 | |
363a - Annual Return | 06 November 2007 | |
CERTNM - Change of name certificate | 02 October 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
CERTNM - Change of name certificate | 12 January 2007 | |
287 - Change in situation or address of Registered Office | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 19 December 2006 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
287 - Change in situation or address of Registered Office | 13 November 2006 | |
NEWINC - New incorporation documents | 01 August 2006 |