About

Registered Number: 06452178
Date of Incorporation: 12/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Ravensthorpe Shopping Park, Huddersfield Road, Dewsbury, West Yorkshire, WF13 3HN

 

Based in Dewsbury in West Yorkshire, Sub Zero Restaurants Ltd was founded on 12 December 2007, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, David Andrew 17 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Iain Robertson 17 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 30 January 2017
CH03 - Change of particulars for secretary 30 January 2017
CS01 - N/A 30 January 2017
DISS40 - Notice of striking-off action discontinued 24 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 03 October 2014
AD01 - Change of registered office address 01 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 August 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 29 June 2010
AD01 - Change of registered office address 05 May 2010
363a - Annual Return 19 December 2008
395 - Particulars of a mortgage or charge 19 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
CERTNM - Change of name certificate 20 February 2008
NEWINC - New incorporation documents 12 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.