SUBLIME CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/188 January 2018 APPLICATION FOR STRIKING-OFF

View Document

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

01/07/171 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MUHAMMAD OALI ULLAH

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM
FLAT 49 MERIDIAN PLACE
LONDON
LONDON
E14 9FE

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR NAHID QURAISHI

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
FLAT 5 BLOCK WHARF 20 CUBA STREET
LONDON
E14 8LD

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM
BLOCK WHARF CUBA STREET
LONDON
E14 8LD
UNITED KINGDOM

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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