SUBLIME AV LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Cessation of Manswab Mohammed Shariff as a person with significant control on 2025-02-05

View Document

22/04/2522 April 2025 Termination of appointment of Manswab Mohammed Shariff as a director on 2025-02-05

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

22/04/2522 April 2025 Notification of Gary Davis as a person with significant control on 2025-02-05

View Document

22/04/2522 April 2025 Appointment of Mr Gary Davis as a director on 2025-02-05

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Notification of Manswab Mohammed Shariff as a person with significant control on 2023-02-07

View Document

25/10/2325 October 2023 Cessation of Mohammad Hameed Khan as a person with significant control on 2023-02-07

View Document

25/10/2325 October 2023 Appointment of Mr Manswab Mohammed Shariff as a director on 2023-02-07

View Document

25/10/2325 October 2023 Termination of appointment of Mohammad Hameed Khan as a director on 2023-02-07

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/01/2314 January 2023 Appointment of Mr Mohammad Hameed Khan as a director on 2021-10-01

View Document

14/01/2314 January 2023 Cessation of Inshrah Mohamed Abubaker-Abdalla as a person with significant control on 2021-10-01

View Document

14/01/2314 January 2023 Termination of appointment of Inshrah Mohamed Abubaker-Abdalla as a director on 2021-10-01

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

14/01/2314 January 2023 Notification of Mohammad Hameed Khan as a person with significant control on 2021-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

25/01/2225 January 2022 Appointment of Mr Mohammad Shamrez Khan as a director on 2021-10-01

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-09-15 with updates

View Document

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

View Document

25/01/2225 January 2022 Termination of appointment of Paul Gore as a director on 2020-09-14

View Document

25/01/2225 January 2022 Notification of Mohammad Shamrez Khan as a person with significant control on 2020-09-14

View Document

29/10/2129 October 2021 Confirmation statement made on 2020-09-14 with updates

View Document

26/10/2126 October 2021 Appointment of Mr Paul Gore as a director on 2020-09-14

View Document

26/10/2126 October 2021 Termination of appointment of John Paul Gore as a director on 2021-10-01

View Document

26/10/2126 October 2021 Cessation of John Paul Gore as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/10/211 October 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-10-01

View Document

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

View Document

01/10/211 October 2021 Appointment of Mr John Paul Gore as a director on 2021-10-01

View Document

01/10/211 October 2021 Notification of John Paul Gore as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Cessation of Bryan Thornton as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Cessation of Cfs Secretaries Limited as a person with significant control on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

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

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