SUBLINE LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Application to strike the company off the register

View Document

01/09/201 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

27/02/2027 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

08/03/198 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1014 June 2010 06/05/10 STATEMENT OF CAPITAL GBP 2

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED JUI LU LEE

View Document

14/06/1014 June 2010 SECRETARY APPOINTED JUI LU LEE

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED STEPHEN CHARLES HIPWELL

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY CETC (NOMINEES) LIMITED

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR CITY EXECUTOR & TRUSTEE COMPANY LIMITED

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DILWORTH

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information