SUBLIME AV LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | Cessation of Manswab Mohammed Shariff as a person with significant control on 2025-02-05 |
22/04/2522 April 2025 | Termination of appointment of Manswab Mohammed Shariff as a director on 2025-02-05 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with updates |
22/04/2522 April 2025 | Notification of Gary Davis as a person with significant control on 2025-02-05 |
22/04/2522 April 2025 | Appointment of Mr Gary Davis as a director on 2025-02-05 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-09-30 |
25/10/2325 October 2023 | Notification of Manswab Mohammed Shariff as a person with significant control on 2023-02-07 |
25/10/2325 October 2023 | Cessation of Mohammad Hameed Khan as a person with significant control on 2023-02-07 |
25/10/2325 October 2023 | Appointment of Mr Manswab Mohammed Shariff as a director on 2023-02-07 |
25/10/2325 October 2023 | Termination of appointment of Mohammad Hameed Khan as a director on 2023-02-07 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-09-30 |
14/01/2314 January 2023 | Appointment of Mr Mohammad Hameed Khan as a director on 2021-10-01 |
14/01/2314 January 2023 | Cessation of Inshrah Mohamed Abubaker-Abdalla as a person with significant control on 2021-10-01 |
14/01/2314 January 2023 | Termination of appointment of Inshrah Mohamed Abubaker-Abdalla as a director on 2021-10-01 |
14/01/2314 January 2023 | Confirmation statement made on 2023-01-14 with updates |
14/01/2314 January 2023 | Notification of Mohammad Hameed Khan as a person with significant control on 2021-10-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with updates |
25/01/2225 January 2022 | Appointment of Mr Mohammad Shamrez Khan as a director on 2021-10-01 |
25/01/2225 January 2022 | Confirmation statement made on 2021-09-15 with updates |
25/01/2225 January 2022 | Registered office address changed from Flat 3 2 Judges Drive Liverpool L6 7UB United Kingdom to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2022-01-25 |
25/01/2225 January 2022 | Termination of appointment of Paul Gore as a director on 2020-09-14 |
25/01/2225 January 2022 | Notification of Mohammad Shamrez Khan as a person with significant control on 2020-09-14 |
29/10/2129 October 2021 | Confirmation statement made on 2020-09-14 with updates |
26/10/2126 October 2021 | Appointment of Mr Paul Gore as a director on 2020-09-14 |
26/10/2126 October 2021 | Termination of appointment of John Paul Gore as a director on 2021-10-01 |
26/10/2126 October 2021 | Cessation of John Paul Gore as a person with significant control on 2021-10-01 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with updates |
01/10/211 October 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 2021-10-01 |
01/10/211 October 2021 | 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 2021-10-01 |
01/10/211 October 2021 | Appointment of Mr John Paul Gore as a director on 2021-10-01 |
01/10/211 October 2021 | Notification of John Paul Gore as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Cessation of Bryan Thornton as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Cessation of Cfs Secretaries Limited as a person with significant control on 2021-10-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-13 with no updates |
28/09/2128 September 2021 | 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 2021-09-28 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company