SUBLIME DIVINE LTD

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 APPLICATION FOR STRIKING-OFF

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM
5 GRAMPIAN GARDENS
GOLDERS GREEN
LONDON
NW2 1JH

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE WEKESA / 21/09/2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY 1ST CONTACT SECRETARIES LIMITED

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

12/07/0712 July 2007 COMPANY NAME CHANGED
MANZINI DESIGN LIMITED
CERTIFICATE ISSUED ON 12/07/07

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM:
3RD FLOOR ABFORD HOUSE
15 WILTON ROAD
LONDON
SW1V 1LT

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM:
6TH FLOOR ABFORD HOUSE
15 WILTON ROAD LONDON
SW1V 1LT

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM:
GROUND FLOOR BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/10/022 October 2002 Incorporation

View Document


More Company Information


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