Advanced company searchLink opens in new window

SUBLIME STONE (UK) LIMITED

Company number 08840027

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)
11 Apr 2024 TM01 Termination of appointment of Timothy Weaver as a director on 26 February 2024
30 Oct 2023 PSC04 Change of details for Mr Jay Singh Matharu as a person with significant control on 22 March 2023
17 Oct 2023 PSC04 Change of details for Mr Jay Singh Matharu as a person with significant control on 1 October 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Aug 2023 PSC01 Notification of Jay Singh Matharu as a person with significant control on 1 January 2022
07 Aug 2023 CH01 Director's details changed for Mr Jay Singh Matharu on 4 August 2023
19 Jul 2023 PSC07 Cessation of Mountfield Mining Minerals Limited as a person with significant control on 22 March 2023
18 Jul 2023 TM01 Termination of appointment of Ross Wyndham Maxwell as a director on 16 July 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 January 2022
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
17 Apr 2023 AP01 Appointment of Mr Jay Singh Matharu as a director on 17 April 2023
17 Apr 2023 AD01 Registered office address changed from 19 Petherton Road London N5 2QX England to 72-75 Red Lion Street Red Lion Street London WC1R 4NA on 17 April 2023
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
26 Jan 2022 AD01 Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4NA England to 19 Petherton Road London N5 2QX on 26 January 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 January 2020
10 Nov 2020 AP01 Appointment of Mr Nicholas John Baskett as a director on 20 February 2020
08 Nov 2020 CH01 Director's details changed for Mr Thiago Gullo on 8 November 2020
08 Nov 2020 AP01 Appointment of Mr Thiago Gullo as a director on 20 February 2020