- Company Overview for SUBLIME AV LTD (12878019)
- Filing history for SUBLIME AV LTD (12878019)
- People for SUBLIME AV LTD (12878019)
- More for SUBLIME AV LTD (12878019)
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) |
---|---|---|---|
26 Oct 2021 | AP01 | Appointment of Mr Paul Gore as a director on 14 September 2020 | |
26 Oct 2021 | PSC07 | Cessation of John Paul Gore as a person with significant control on 1 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of John Paul Gore as a director on 1 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
01 Oct 2021 | PSC01 | Notification of John Paul Gore as a person with significant control on 1 October 2021 | |
01 Oct 2021 | AP01 | Appointment of Mr John Paul Gore as a director on 1 October 2021 | |
01 Oct 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 1 October 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 3 2 Judges Drive Liverpool L6 7UB on 1 October 2021 | |
01 Oct 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 1 October 2021 | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
28 Sep 2021 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 28 September 2021 | |
14 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-14
|