- Company Overview for SUBLUV LIMITED (08585756)
- Filing history for SUBLUV LIMITED (08585756)
- People for SUBLUV LIMITED (08585756)
- Insolvency for SUBLUV LIMITED (08585756)
- More for SUBLUV LIMITED (08585756)
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) |
---|---|---|---|
19 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Leicester LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 7 January 2021 | |
17 Jan 2020 | AD01 | Registered office address changed from 123 Belgrave Gate Leicester LE1 3HS England to 109 Swan Street Sileby Leicester LE12 7NN on 17 January 2020 | |
16 Jan 2020 | LIQ02 | Statement of affairs | |
16 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | TM01 | Termination of appointment of Conor Owen Peek as a director on 1 May 2019 | |
23 Aug 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from 4 Heron Way Syston Leicester LE7 1ZJ to 123 Belgrave Gate Leicester LE1 3HS on 8 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
24 Nov 2017 | AP01 | Appointment of Mr Conor Owen Peek as a director on 1 November 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
16 May 2016 | TM01 | Termination of appointment of Divyeshkumar Madanlal Patel as a director on 1 April 2016 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|