SUBLIME BY DESIGN LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
18/03/2418 March 2024 | Application to strike the company off the register |
07/09/237 September 2023 | Confirmation statement made on 2023-03-17 with no updates |
18/04/2318 April 2023 | Unaudited abridged accounts made up to 2022-06-30 |
29/12/2229 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM LEVEL TWO THE OLD MALTHOUSE CLARENCE STREET BATH AVON BA1 5NS |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA LUCIA SIOBHAN NAYLOR / 17/03/2010 |
05/05/105 May 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
05/05/105 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES SOMERVILLE / 17/03/2010 |
07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 27 & 28 MONMOUTH STREET BATH BA1 2AP |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 17/03/09; NO CHANGE OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | NEW DIRECTOR APPOINTED |
11/04/0611 April 2006 | SECRETARY RESIGNED |
11/04/0611 April 2006 | DIRECTOR RESIGNED |
11/04/0611 April 2006 | NEW SECRETARY APPOINTED |
17/03/0617 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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