Advanced company searchLink opens in new window

SUBLIME MANAGEMENT LIMITED

Company number 06179969

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
08 Apr 2011 AD01 Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 8 April 2011
08 Apr 2011 CH01 Director's details changed for Mr James Amadori on 23 March 2011
08 Apr 2011 CH03 Secretary's details changed for Mr Zoran Cvetkovic on 23 March 2011
02 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
01 Jul 2010 AD01 Registered office address changed from 1st Floor, Colechurch House One London Bridge Walk London SE1 2SX on 1 July 2010
26 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Jun 2009 225 Accounting reference date extended from 31/03/2009 to 30/06/2009
25 Mar 2009 363a Return made up to 23/03/09; full list of members
25 Mar 2009 288c Director's Change of Particulars / james amadori / 23/03/2009 / HouseName/Number was: 444, now: 18; Street was: whalebone lane north, now: st albans crescent; Area was: chadwell heath, now: ; Post Town was: romford, now: woodford green; Post Code was: RM6 6RJ, now: IG8 9EH
25 Mar 2009 288c Secretary's Change of Particulars / zoran cvetkovic / 23/03/2009 / HouseName/Number was: , now: 18; Street was: 444 whalebone lane north, now: st albans crescent; Area was: chadwell heath, now: ; Post Town was: romford, now: woodford green; Post Code was: RM6 6RJ, now: IG8 9EH
28 Mar 2008 363a Return made up to 23/03/08; full list of members
28 Mar 2008 288c Director's Change of Particulars / james amadori / 23/03/2008 / HouseName/Number was: , now: 444; Street was: 444 whalebone la north, now: whalebone lane north; Area was: , now: chadwell heath
23 Mar 2007 288b Secretary resigned
23 Mar 2007 NEWINC Incorporation