About

Registered Number: 06346839
Date of Incorporation: 20/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW

 

Based in Ilford, Sub Sandwiches Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Sandhu, Navtej Singh, Sandhu, Navninder. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Navtej Singh 28 September 2007 - 1
SANDHU, Navninder 24 August 2007 01 November 2009 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 25 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 09 March 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 12 August 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 26 August 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 18 August 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH03 - Change of particulars for secretary 14 April 2016
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 04 July 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AR01 - Annual Return 02 September 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 18 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 22 August 2010
TM01 - Termination of appointment of director 07 December 2009
AA - Annual Accounts 07 December 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 03 June 2009
225 - Change of Accounting Reference Date 21 May 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
287 - Change in situation or address of Registered Office 17 September 2008
395 - Particulars of a mortgage or charge 16 November 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2013 Outstanding

N/A

Debenture 10 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.