- Company Overview for SUBLIME-SENTEUR LIMITED (06584286)
- Filing history for SUBLIME-SENTEUR LIMITED (06584286)
- People for SUBLIME-SENTEUR LIMITED (06584286)
- More for SUBLIME-SENTEUR LIMITED (06584286)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2012 | AD01 | Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ England on 22 August 2012 | |
01 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
01 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
31 May 2011 | AR01 |
Annual return made up to 6 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
|
|
30 May 2011 | TM01 | Termination of appointment of Mohamed Amzil as a director | |
08 Jun 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
01 Jun 2010 | AD01 | Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London on 1 June 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from 10 Riverside Yard Riverside Road Wimbledon Consultancy Office 413 London SW17 0BB on 1 June 2010 | |
31 May 2010 | CH01 | Director's details changed for Mr Franck Parra on 4 May 2010 | |
08 Feb 2010 | TM02 | Termination of appointment of La Secretaire Uk Ltd as a secretary | |
06 Aug 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
02 Jul 2009 | 363a | Return made up to 06/05/09; full list of members | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from eurolink business centre off. 63 49 effra road london SW2 1BZ united kingdom | |
06 May 2008 | NEWINC | Incorporation |