Advanced company searchLink opens in new window

SUBLIME PRODUCTIONS LIMITED

Company number 04390361

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)
13 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2010 DS01 Application to strike the company off the register
11 May 2009 363a Return made up to 08/03/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Aug 2008 363a Return made up to 08/03/08; full list of members
12 Aug 2008 288c Director's Change of Particulars / diego dari / 12/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 74A; Street was: 44A high street, now: via del colle; Area was: , now: prato nuovo; Post Town was: hemel hempstead, now: rome; Region was: , now: 00039 rome; Post Code was: HP1 3AE, now: ; Country was: , now: italy
12 Aug 2008 288c Secretary's Change of Particulars / jane kumada / 12/08/2008 / Nationality was: british, now: italian; Title was: , now: ms; HouseName/Number was: , now: 74A; Street was: 44A high st, now: via del colle; Area was: , now: prato nuovo; Post Town was: hemel hempstead, now: rome; Region was: hertfordshire, now: 00039 rome; Post Code was: HP1 3AE, now:
25 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
24 Apr 2007 363a Return made up to 08/03/07; full list of members
05 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
03 Apr 2006 363a Return made up to 08/03/06; full list of members
26 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
05 Apr 2005 363s Return made up to 08/03/05; full list of members
31 Jan 2005 AA Total exemption full accounts made up to 31 March 2004
18 Mar 2004 363s Return made up to 08/03/04; full list of members
18 Mar 2004 363(288) Director's particulars changed
07 Jan 2004 AA Total exemption full accounts made up to 31 March 2003
18 Sep 2003 287 Registered office changed on 18/09/03 from: 81E church road hendon london NW4 4DP
29 Apr 2003 363s Return made up to 08/03/03; full list of members
29 Apr 2003 363(288) Director's particulars changed
07 May 2002 288a New director appointed
24 Apr 2002 288a New director appointed
11 Apr 2002 88(2)R Ad 14/03/02--------- £ si 98@1=98 £ ic 2/100
11 Apr 2002 287 Registered office changed on 11/04/02 from: 81E church road hendon london NW4 4DP