SUBLIME HOME SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 STRUCK OFF AND DISSOLVED

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MITCHELL / 08/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOOTH / 08/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: G OFFICE CHANGED 09/08/05 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/07/058 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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