- Company Overview for SUBLIME STONE (UK) LIMITED (08840027)
- Filing history for SUBLIME STONE (UK) LIMITED (08840027)
- People for SUBLIME STONE (UK) LIMITED (08840027)
- More for SUBLIME STONE (UK) LIMITED (08840027)
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) |
---|---|---|---|
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Jun 2024 | TM01 | Termination of appointment of Nicholas John Baskett as a director on 12 June 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
11 Apr 2024 | TM01 | Termination of appointment of Timothy Weaver as a director on 26 February 2024 | |
30 Oct 2023 | PSC04 | Change of details for Mr Jay Singh Matharu as a person with significant control on 22 March 2023 | |
17 Oct 2023 | PSC04 | Change of details for Mr Jay Singh Matharu as a person with significant control on 1 October 2023 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Aug 2023 | PSC01 | Notification of Jay Singh Matharu as a person with significant control on 1 January 2022 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Jay Singh Matharu on 4 August 2023 | |
19 Jul 2023 | PSC07 | Cessation of Mountfield Mining Minerals Limited as a person with significant control on 22 March 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of Ross Wyndham Maxwell as a director on 16 July 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
17 Apr 2023 | AP01 | Appointment of Mr Jay Singh Matharu as a director on 17 April 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from 19 Petherton Road London N5 2QX England to 72-75 Red Lion Street Red Lion Street London WC1R 4NA on 17 April 2023 | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
01 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4NA England to 19 Petherton Road London N5 2QX on 26 January 2022 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 January 2020 |