Subrosa 2 Ltd

DataGardener
dissolved
Unknown

Subrosa 2 Ltd

08150815Private Limited With Share Capital

20 North Audley Street, Mayfair, London, W1K6WE
Incorporated

20/07/2012

Company Age

13 years

Directors

1

Employees

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

Subrosa 2 Ltd (08150815) is a private limited with share capital incorporated on 20/07/2012 (13 years old) and registered in london, W1K6WE. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Unknown
Incorporated 20/07/2012
W1K6WE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:11-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-08-2025
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:06-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-06-2023
Resolution
Category:Resolution
Date:12-06-2023
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
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:19-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:28-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Termination Director Company With Name
Category:Officers
Date:08-04-2014
Termination Director Company With Name
Category:Officers
Date:24-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2014
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:09-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:17-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2013
Legacy
Category:Mortgage
Date:08-09-2012
Incorporation Company
Category:Incorporation
Date:20-07-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months9

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/07/2021
Filing Date30/10/2020
Latest Accounts30/10/2019

Trading Addresses

127 New Bond Street, London, W1S1DZ
18-19 Burlington Arcade, London, W1J0PN
20 North Audley Street, London, W1K6WERegistered

Contact

02074097277
www.swaineadeney.co.uk
20 North Audley Street, Mayfair, London, W1K6WE