Sub One Ltd was founded on 05 September 2002, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this company at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WORDEN, Tracey Diane | 18 September 2002 | 01 March 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 April 2020 | |
LIQ14 - N/A | 11 January 2020 | |
LIQ03 - N/A | 05 September 2019 | |
MR04 - N/A | 20 August 2019 | |
MR01 - N/A | 08 October 2018 | |
LIQ03 - N/A | 21 August 2018 | |
LIQ03 - N/A | 11 October 2017 | |
AD01 - Change of registered office address | 06 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 June 2017 | |
LIQ MISC OC - N/A | 26 May 2017 | |
AC92 - N/A | 23 May 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 07 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 March 2014 | |
RESOLUTIONS - N/A | 22 July 2011 | |
4.20 - N/A | 22 July 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 July 2011 | |
AD01 - Change of registered office address | 05 July 2011 | |
AA - Annual Accounts | 30 March 2011 | |
TM01 - Termination of appointment of director | 02 March 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 November 2010 | |
AA - Annual Accounts | 09 April 2010 | |
AR01 - Annual Return | 16 October 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363s - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 28 April 2005 | |
AA - Annual Accounts | 18 January 2005 | |
225 - Change of Accounting Reference Date | 18 January 2005 | |
363s - Annual Return | 23 November 2004 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 03 September 2003 | |
225 - Change of Accounting Reference Date | 03 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 2003 | |
395 - Particulars of a mortgage or charge | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
288b - Notice of resignation of directors or secretaries | 10 September 2002 | |
288b - Notice of resignation of directors or secretaries | 10 September 2002 | |
NEWINC - New incorporation documents | 05 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 September 2018 | Fully Satisfied |
N/A |
Debenture | 06 June 2003 | Outstanding |
N/A |