- Company Overview for SUBLIME SKINZ LTD (09073135)
- Filing history for SUBLIME SKINZ LTD (09073135)
- People for SUBLIME SKINZ LTD (09073135)
- More for SUBLIME SKINZ LTD (09073135)
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) |
---|---|---|---|
06 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | CH01 | Director's details changed for Marc Thomas Rouanet on 5 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Jean-Marc Stephane Pericone on 5 June 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Jean-Marc Stephane Pericone on 2 June 2016 | |
18 Feb 2016 | TM02 | Termination of appointment of F&L Cosec Limited as a secretary on 18 February 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 February 2016 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|