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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDHU, Navtej Singh | 28 September 2007 | - | 1 |
SANDHU, Navninder | 24 August 2007 | 01 November 2009 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 March 2013 | Outstanding |
N/A |
Debenture | 10 November 2007 | Outstanding |
N/A |