- Company Overview for SUBLIME MANAGEMENT LIMITED (06179969)
- Filing history for SUBLIME MANAGEMENT LIMITED (06179969)
- People for SUBLIME MANAGEMENT LIMITED (06179969)
- More for SUBLIME MANAGEMENT LIMITED (06179969)
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
|
|
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 |