SUBLINE LIMITED
Company Documents
Date | Description |
---|---|
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
23/06/2123 June 2021 | Application to strike the company off the register |
01/09/201 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
27/02/2027 February 2020 | PREVEXT FROM 31/05/2019 TO 30/11/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
08/03/198 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/05/116 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
16/09/1016 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/06/1014 June 2010 | 06/05/10 STATEMENT OF CAPITAL GBP 2 |
14/06/1014 June 2010 | DIRECTOR APPOINTED JUI LU LEE |
14/06/1014 June 2010 | SECRETARY APPOINTED JUI LU LEE |
14/06/1014 June 2010 | DIRECTOR APPOINTED STEPHEN CHARLES HIPWELL |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, SECRETARY CETC (NOMINEES) LIMITED |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, DIRECTOR CITY EXECUTOR & TRUSTEE COMPANY LIMITED |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DILWORTH |
06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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