- Company Overview for SUBLIME TRAVEL LIMITED (05889459)
- Filing history for SUBLIME TRAVEL LIMITED (05889459)
- People for SUBLIME TRAVEL LIMITED (05889459)
- Charges for SUBLIME TRAVEL LIMITED (05889459)
- Insolvency for SUBLIME TRAVEL LIMITED (05889459)
- More for SUBLIME TRAVEL LIMITED (05889459)
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) |
---|---|---|---|
20 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
14 May 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 July 2015 | |
06 May 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | CH01 | Director's details changed for Lynne Rogers on 1 October 2009 | |
08 Oct 2013 | AD01 | Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom on 8 October 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Sep 2011 | AD01 | Registered office address changed from Unit B2 Boughton Business Park Bell Lane Little Chalfont Bucks HP6 6GL on 22 September 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Dec 2010 | CERTNM |
Company name changed spiritual spa collection LIMITED\certificate issued on 17/12/10
|
|
17 Dec 2010 | CONNOT | Change of name notice | |
28 Jul 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from 31A high street chesham bucks HP5 1BW | |
05 Aug 2009 | 363a | Return made up to 27/07/09; full list of members | |
08 May 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
08 Aug 2008 | 363a | Return made up to 27/07/08; full list of members | |
03 Jun 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
20 Aug 2007 | 363a | Return made up to 27/07/07; full list of members |