Advanced company searchLink opens in new window

SUBLIME STONE (UK) LIMITED

Company number 08840027

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)
19 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 05/02/2016
05 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
05 Feb 2016 TM01 Termination of appointment of Tim Weaver as a director on 11 February 2015
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 305.46
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2016.
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100,200
02 Nov 2015 AD01 Registered office address changed from The Island House the Island Midsomer Norton Radstock BA3 2DZ to 19 Petherton Road London N5 2QX on 2 November 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Mar 2015 AP01 Appointment of Timothy Weaver as a director on 10 February 2015
03 Mar 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
03 Mar 2015 TM01 Termination of appointment of Colyn Anne, Yiend Weaver as a director on 12 November 2014
03 Mar 2015 AP01 Appointment of Mr Timothy Weaver as a director on 12 November 2014
02 Mar 2015 TM01 Termination of appointment of a director
12 Nov 2014 AP01 Appointment of Mr Nicholas John Baskett as a director on 1 November 2014
10 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-10
  • GBP 100