- Company Overview for SUBLIME LIVE LIMITED (06865463)
- Filing history for SUBLIME LIVE LIMITED (06865463)
- People for SUBLIME LIVE LIMITED (06865463)
- More for SUBLIME LIVE LIMITED (06865463)
| 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) |
|---|---|---|---|
| 05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 12 Jan 2016 | DS01 | Application to strike the company off the register | |
| 19 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
| 28 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
| 24 Apr 2015 | CH01 | Director's details changed for Mr Matthew James Collison on 31 January 2015 | |
| 24 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
| 03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 10 Sep 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 October 2014 | |
| 29 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
| 17 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 03 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
| 31 Jul 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
| 30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 11 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
| 30 Jan 2012 | AD01 | Registered office address changed from Caudle Counting House Ltd Caudle Street High Street Henfield West Sussex BN5 9DQ United Kingdom on 30 January 2012 | |
| 14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 13 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
| 07 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 21 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
| 21 Apr 2010 | CH01 | Director's details changed for Mr Matthew James Collison on 1 October 2009 | |
| 06 Apr 2009 | 288b | Appointment terminated director angela reid | |
| 06 Apr 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 | |
| 06 Apr 2009 | 288a | Director appointed mr matthew james collison |