SUBLIME STORES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2022-12-12 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-12 update statutory_documents DIRECTOR APPOINTED MR RAY DEEGAN-WILLIAMS
2022-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEEGAN-WILLIAMS / 12/12/2022
2022-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEEGAN / 02/10/2021
2022-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY DEEGAN / 02/10/2021
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2021-12-01 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-08-17 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-01-12 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-29 => 2021-06-29
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-03-29
2020-04-20 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update account_ref_day 30 => 29
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-30 update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-19 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-07 update num_mort_charges 1 => 2
2017-10-07 update num_mort_outstanding 1 => 2
2017-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090959680002
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-16 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-08-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-11 update statutory_documents 20/06/16 FULL LIST
2016-06-08 delete address 93 CEDAR GROVE LIVERPOOL MERSEYSIDE L8 0SN
2016-06-08 insert address 39 BOLD STREET LIVERPOOL ENGLAND L1 4EU
2016-06-08 update registered_address
2016-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 93 CEDAR GROVE LIVERPOOL MERSEYSIDE L8 0SN
2015-11-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date null => 2015-06-30
2015-11-09 update accounts_next_due_date 2016-03-20 => 2017-03-31
2015-10-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 delete address 93 CEDAR GROVE LIVERPOOL MERSEYSIDE UNITED KINGDOM L8 0SN
2015-08-12 insert address 93 CEDAR GROVE LIVERPOOL MERSEYSIDE L8 0SN
2015-08-12 insert sic_code 56102 - Unlicensed restaurants and cafes
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date null => 2015-06-20
2015-08-12 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-02 update statutory_documents 20/06/15 FULL LIST
2015-02-07 update num_mort_charges 0 => 1
2015-02-07 update num_mort_outstanding 0 => 1
2015-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090959680001
2014-06-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION