Sublime Construction (Uk) Ltd

DataGardener
dissolved

Sublime Construction (uk) Ltd

09214700Private Limited With Share Capital

The Old Library The Walk, Winslow, Buckingham, MK183AJ
Incorporated

11/09/2014

Company Age

11 years

Directors

1

Employees

SIC Code

42990

Risk

Company Overview

Registration, classification & business activity

Sublime Construction (uk) Ltd (09214700) is a private limited with share capital incorporated on 11/09/2014 (11 years old) and registered in buckingham, MK183AJ. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Private Limited With Share Capital
SIC: 42990
Incorporated 11/09/2014
MK183AJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

29
Gazette Dissolved Liquidation
Category:Gazette
Date:23-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-06-2016
Resolution
Category:Resolution
Date:20-06-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Capital Allotment Shares
Category:Capital
Date:26-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2014
Incorporation Company
Category:Incorporation
Date:11-09-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2017
Filing Date02/09/2015
Latest Accounts31/07/2015

Trading Addresses

The Station Masters House 168, Thornbury Road, Isleworth, TW74QE
The Old Library The Walk, Winslow, Buckingham Mk18 3Aj, Buckingham, MK183AJRegistered

Contact

The Old Library The Walk, Winslow, Buckingham, MK183AJ