Subrosa 14 Ltd

DataGardener
dissolved

Subrosa 14 Ltd

07116134Private Limited With Share Capital

20 North Audley Street, Mayfair, London, W1K6WE
Incorporated

05/01/2010

Company Age

16 years

Directors

1

Employees

SIC Code

14190

Risk

Company Overview

Registration, classification & business activity

Subrosa 14 Ltd (07116134) is a private limited with share capital incorporated on 05/01/2010 (16 years old) and registered in london, W1K6WE. The company operates under SIC code 14190 - manufacture of other wearing apparel and accessories n.e.c..

Private Limited With Share Capital
SIC: 14190
Incorporated 05/01/2010
W1K6WE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:16-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2024
Resolution
Category:Resolution
Date:01-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-07-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:18-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2022
Resolution
Category:Resolution
Date:03-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2015
Termination Director Company With Name
Category:Officers
Date:08-04-2014
Termination Director Company With Name
Category:Officers
Date:17-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2014
Termination Director Company With Name
Category:Officers
Date:13-02-2014
Termination Director Company With Name
Category:Officers
Date:13-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:30-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2012
Legacy
Category:Mortgage
Date:08-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-08-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Incorporation Company
Category:Incorporation
Date:05-01-2010

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/10/2020
Filing Date29/07/2019
Latest Accounts30/10/2018

Trading Addresses

Bankside 300, Peachman Way Broadland Business Par, Norwich, Norfolk, NR70LB
20 North Audley Street, London, W1K6WERegistered

Contact

20 North Audley Street, Mayfair, London, W1K6WE