Advanced company searchLink opens in new window

SUB CLEF LIMITED

Company number 06252759

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)
06 May 2008 287 Registered office changed on 06/05/2008 from tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ
06 May 2008 288c Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
18 Apr 2008 225 Accounting reference date shortened from 31/05/2008 to 31/03/2008
17 Mar 2008 288a Director appointed martin mcdermott
11 Mar 2008 288b Appointment terminated director robin baker
01 Aug 2007 288a New director appointed
30 Jul 2007 288a New secretary appointed;new director appointed
30 Jul 2007 288a New director appointed
30 Jul 2007 88(2)R Ad 25/06/07--------- £ si 36900@.01=369 £ ic 2/371
30 Jul 2007 122 S-div 25/06/07
30 Jul 2007 123 Nc inc already adjusted 25/06/07
05 Jul 2007 287 Registered office changed on 05/07/07 from: 10 upper bank street london E14 5JJ
05 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 25/06/07
05 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2007 288b Director resigned
05 Jul 2007 288b Director resigned
05 Jul 2007 288b Secretary resigned
05 Jul 2007 MEM/ARTS Memorandum and Articles of Association
27 Jun 2007 CERTNM Company name changed skipperbridge LIMITED\certificate issued on 27/06/07
18 May 2007 NEWINC Incorporation