- Company Overview for SUBLIME HOLDINGS LIMITED (05569640)
- Filing history for SUBLIME HOLDINGS LIMITED (05569640)
- People for SUBLIME HOLDINGS LIMITED (05569640)
- More for SUBLIME HOLDINGS LIMITED (05569640)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
07 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 29 May 2012
|
|
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
10 Oct 2011 | CH01 | Director's details changed for Francesca Susan Smith on 10 October 2011 | |
10 Oct 2011 | CH01 | Director's details changed for Paul Andrew Gallagher on 10 October 2011 | |
10 Oct 2011 | CH03 | Secretary's details changed for Francesca Susan Smith on 10 October 2011 | |
28 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
29 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
08 Nov 2009 | AD01 | Registered office address changed from Lucre House 106-108 Ashbourne Road Derby Derbyshire DE22 3AG on 8 November 2009 | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 Mar 2009 | 363a | Return made up to 21/09/08; full list of members | |
19 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
26 Feb 2008 | 363a | Return made up to 21/09/07; full list of members | |
25 Feb 2008 | 288c | Director and secretary's change of particulars / francesca smith / 01/01/2007 | |
25 Feb 2008 | 288c | Director's change of particulars / paul gallagher / 01/01/2007 |