About

Registered Number: 05771540
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Active
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: 18 St. Cross Street, 4th Floor, London, EC1N 8UN,

 

Sub Restaurants System (Eu) Ltd was registered on 06 April 2006. There are 4 directors listed as Maghu, Arvinder, Pabich, Anna Karolina, Soni, Dhruv, Walczak, Katarzyna for Sub Restaurants System (Eu) Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGHU, Arvinder 06 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PABICH, Anna Karolina 08 August 2006 01 April 2015 1
SONI, Dhruv 06 April 2006 08 August 2006 1
WALCZAK, Katarzyna 01 April 2015 04 April 2019 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 28 January 2020
AA01 - Change of accounting reference date 28 September 2019
CS01 - N/A 17 April 2019
TM02 - Termination of appointment of secretary 17 April 2019
AA - Annual Accounts 15 October 2018
AD01 - Change of registered office address 15 October 2018
AD01 - Change of registered office address 15 October 2018
AA01 - Change of accounting reference date 10 October 2018
AA01 - Change of accounting reference date 29 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 19 April 2018
RT01 - Application for administrative restoration to the register 19 April 2018
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
DISS40 - Notice of striking-off action discontinued 02 August 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 24 June 2016
AA01 - Change of accounting reference date 24 June 2016
TM02 - Termination of appointment of secretary 13 August 2015
AP03 - Appointment of secretary 13 August 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 20 July 2015
AA01 - Change of accounting reference date 29 June 2015
AA - Annual Accounts 07 January 2015
AA - Annual Accounts 07 January 2015
DISS40 - Notice of striking-off action discontinued 08 November 2014
AR01 - Annual Return 06 November 2014
DISS16(SOAS) - N/A 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 24 October 2012
AA01 - Change of accounting reference date 26 June 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 12 March 2012
DISS40 - Notice of striking-off action discontinued 20 August 2011
AA - Annual Accounts 17 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AR01 - Annual Return 20 May 2011
AA01 - Change of accounting reference date 30 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 11 July 2009
MEM/ARTS - N/A 03 April 2009
CERTNM - Change of name certificate 01 April 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 18 August 2008
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
225 - Change of Accounting Reference Date 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.