- 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) |
---|---|---|---|
19 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
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
|
|
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
|