-
SUBROSA 14 LTD - Bankside 300 Broadland Business Park, Norwich, NR7 0LB, England, United Kingdom
Company Information
- Company registration number
- 07116134
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bankside 300 Broadland Business Park
- Norwich
- NR7 0LB
- England Bankside 300 Broadland Business Park, Norwich, NR7 0LB, England UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-05
- Age Of Company 2010-01-05 14 years
- SIC/NACE
- 14190
Ownership
- Beneficial Owners
- R Gawn 2010 Family Trust
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- HERBERT JOHNSON & CO (LONDON) LIMITED
- Filing of Accounts
- Due Date: 2020-10-30
- Last Date: 2018-10-30
- Annual Return
- Due Date: 2022-03-14
- Last Date: 2021-02-28
-
SUBROSA 14 LTD Company Description
- SUBROSA 14 LTD is a ltd registered in United Kingdom with the Company reg no 07116134. Its current trading status is "live". It was registered 2010-01-05. It was previously called HERBERT JOHNSON & CO (LONDON) LIMITED. It has declared SIC or NACE codes as "14190". The latest accounts are filed up to 30/04/2012.It can be contacted at Bankside 300 Broadland Business Park .
Get SUBROSA 14 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Subrosa 14 Ltd - Bankside 300 Broadland Business Park, Norwich, NR7 0LB, England, United Kingdom
- 2010-01-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SUBROSA 14 LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-filings-brought-up-to-date (2023-03-24) - DISS40
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-14) - AD01
-
dissolved-compulsory-strike-off-suspended (2022-11-16) - DISS16(SOAS)
-
gazette-notice-compulsory (2022-10-18) - GAZ1
keyboard_arrow_right 2021
-
resolution (2021-09-03) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2021-05-13) - DISS40
-
confirmation-statement-with-no-updates (2021-05-12) - CS01
-
dissolved-compulsory-strike-off-suspended (2021-02-06) - DISS16(SOAS)
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-12-29) - GAZ1
-
confirmation-statement-with-no-updates (2020-03-05) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-07-29) - AA
-
confirmation-statement-with-no-updates (2019-03-18) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-16) - TM01
-
confirmation-statement-with-no-updates (2018-03-10) - CS01
-
accounts-with-accounts-type-micro-entity (2018-07-29) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-12-03) - AA01
-
mortgage-satisfy-charge-full (2017-12-03) - MR04
-
appoint-person-director-company-with-name-date (2017-06-12) - AP01
-
confirmation-statement-with-updates (2017-03-13) - CS01
-
termination-director-company-with-name-termination-date (2017-03-01) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-01-29) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-31) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-23) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-04-08) - TM01
-
termination-director-company-with-name (2014-03-17) - TM01
-
appoint-person-director-company-with-name (2014-03-17) - AP01
-
termination-director-company-with-name (2014-02-13) - TM01
-
appoint-person-director-company-with-name (2014-02-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-01-21) - AD01
-
appoint-corporate-director-company-with-name (2013-11-30) - AP02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-19) - AA
-
legacy (2012-09-08) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-08-28) - AD01
-
change-account-reference-date-company-current-extended (2012-04-02) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-13) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-18) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-01-05) - NEWINC