Advanced company searchLink opens in new window

SUBLIME TRAVEL LIMITED

Company number 05889459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
09 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2023 AD01 Registered office address changed from 42 Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 22 March 2023
22 Mar 2023 LIQ02 Statement of affairs
22 Mar 2023 600 Appointment of a voluntary liquidator
22 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-07
08 Aug 2022 PSC04 Change of details for Mrs Lynne Rogers as a person with significant control on 27 July 2022
05 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
07 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
24 Feb 2022 CH01 Director's details changed for Mr Samuel Edward Bonner on 24 February 2022
17 Feb 2022 CH01 Director's details changed for Mr Samuel Edward Bonner on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr Samuel Edward Bonner on 1 December 2021
04 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
20 Feb 2021 CH01 Director's details changed for Mr Samuel Edward Bonner on 1 February 2021
18 Feb 2021 CH01 Director's details changed for Lynne Rogers on 1 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Samuel Edward Bonner on 1 February 2021
18 Feb 2021 CH01 Director's details changed for Lynne Rogers on 1 February 2021
24 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
17 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
12 Feb 2020 TM01 Termination of appointment of Philip Rogers as a director on 14 January 2020
12 Feb 2020 TM02 Termination of appointment of Philip Rogers as a secretary on 14 January 2020
03 Sep 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jan 2019 CH03 Secretary's details changed for Philip Rogers on 17 January 2019