Advanced company searchLink opens in new window

SUBLIFT LIMITED

Company number 09007170

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)
07 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2024 DS01 Application to strike the company off the register
01 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
05 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
22 Sep 2022 AA Micro company accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 April 2021
22 Jun 2021 AA Micro company accounts made up to 30 April 2020
05 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
01 Jun 2020 RP05 Registered office address changed to PO Box 4385, 09007170: Companies House Default Address, Cardiff, CF14 8LH on 1 June 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 May 2017 AD01 Registered office address changed from 78 York Street London London NW7 2DZ England to 78 York Street London W1H 1DP on 25 May 2017
27 Apr 2017 AD01 Registered office address changed from C/O Software Support Services 1 Northumberland Avenue Northumberland Avenue Trafalgar Square London WC2N 5BW England to 78 York Street London London NW7 2DZ on 27 April 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Jun 2015 AD01 Registered office address changed from 603 Sovereign Court 29 Wrights Lane London W8 5SH to C/O Software Support Services 1 Northumberland Avenue Northumberland Avenue Trafalgar Square London WC2N 5BW on 16 June 2015