SUBLIME LIFE

06969145
170 SKETTY ROAD ENFIELD ENGLAND EN1 3SH

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Dec 2018 accounts Annual Accounts 17 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 17 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2017 accounts Annual Accounts 18 Buy now
28 Sep 2016 officers Termination of appointment of director (Graham Wakeman) 1 Buy now
28 Sep 2016 officers Termination of appointment of director (Nicholas John Mitchell) 1 Buy now
28 Sep 2016 officers Termination of appointment of director (Nicholas Mulenga Chanda) 1 Buy now
28 Sep 2016 officers Appointment of director (Mr Ian Clifford King) 2 Buy now
28 Sep 2016 officers Appointment of director (Mr Pete Goldring) 2 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 accounts Annual Accounts 19 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
04 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
24 Apr 2015 accounts Annual Accounts 17 Buy now
20 Oct 2014 officers Appointment of director (Mr Graham Wakeman) 2 Buy now
06 Aug 2014 annual-return Annual Return 3 Buy now
06 Aug 2014 officers Termination of appointment of secretary (Clifford Donald Wing) 1 Buy now
06 Aug 2014 officers Appointment of director (Mr Nicholas John Mitchell) 2 Buy now
06 Aug 2014 officers Termination of appointment of director (Peter Goldring) 1 Buy now
06 Aug 2014 officers Appointment of director (Miss Jodie Collins) 2 Buy now
06 Aug 2014 officers Appointment of director (Mr Nicholas Mulenga Chanda) 2 Buy now
17 Apr 2014 accounts Annual Accounts 17 Buy now
16 Sep 2013 annual-return Annual Return 3 Buy now
28 May 2013 accounts Annual Accounts 17 Buy now
12 Oct 2012 officers Termination of appointment of director (Clifford Wing) 2 Buy now
14 Aug 2012 annual-return Annual Return 4 Buy now
22 May 2012 accounts Annual Accounts 12 Buy now
01 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2012 officers Termination of appointment of director (Philippa Wing) 1 Buy now
22 Mar 2012 officers Termination of appointment of director (Kevin Russell) 1 Buy now
22 Mar 2012 officers Termination of appointment of director (Carol Russell) 1 Buy now
07 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Aug 2011 annual-return Annual Return 7 Buy now
15 Apr 2011 accounts Annual Accounts 11 Buy now
24 Aug 2010 annual-return Annual Return 7 Buy now
24 Aug 2010 officers Change of particulars for director (Peter Goldring) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Carol Russell) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Kevin John Russell) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Philippa Mary Wing) 2 Buy now
22 Jul 2009 incorporation Incorporation Company 32 Buy now