Sub10 Systems Limited

DataGardener
dissolved
Unknown

Sub10 Systems Limited

07261841Private Limited With Share Capital

Cvr Global Llp, 20 Furnival Street, London, EC4A1JQ
Incorporated

21/05/2010

Company Age

15 years

Directors

3

Employees

SIC Code

61200

Risk

not scored

Company Overview

Registration, classification & business activity

Sub10 Systems Limited (07261841) is a private limited with share capital incorporated on 21/05/2010 (15 years old) and registered in london, EC4A1JQ. The company operates under SIC code 61200 and is classified as Unknown.

Private Limited With Share Capital
SIC: 61200
Unknown
Incorporated 21/05/2010
EC4A1JQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

Board of Directors

2
director
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

76
Gazette Dissolved Liquidation
Category:Gazette
Date:15-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-06-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:11-05-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-11-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-10-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-05-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:28-12-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:06-12-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2015
Capital Allotment Shares
Category:Capital
Date:10-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2015
Capital Allotment Shares
Category:Capital
Date:13-05-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-10-2014
Memorandum Articles
Category:Incorporation
Date:17-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2014
Capital Allotment Shares
Category:Capital
Date:04-08-2014
Resolution
Category:Resolution
Date:04-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Resolution
Category:Resolution
Date:15-04-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2014
Capital Allotment Shares
Category:Capital
Date:27-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2013
Legacy
Category:Mortgage
Date:05-12-2012
Legacy
Category:Mortgage
Date:03-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Capital Allotment Shares
Category:Capital
Date:13-06-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2012
Resolution
Category:Resolution
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-10-2011
Capital Alter Shares Subdivision
Category:Capital
Date:25-07-2011
Resolution
Category:Resolution
Date:25-07-2011
Capital Name Of Class Of Shares
Category:Capital
Date:25-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2011
Capital Allotment Shares
Category:Capital
Date:27-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-03-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-02-2011
Capital Allotment Shares
Category:Capital
Date:16-08-2010
Termination Director Company With Name
Category:Officers
Date:16-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:10-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2010
Incorporation Company
Category:Incorporation
Date:21-05-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date16/09/2016
Latest Accounts31/12/2015

Trading Addresses

Cvr Global Llp, 20 Furnival Street, London, Ec4A 1Jq, EC4A1JQRegistered

Contact

Cvr Global Llp, 20 Furnival Street, London, EC4A1JQ