-
SUBLIME CREATIVE DESIGN LTD - Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, CW1 6DD, United Kingdom
Company Information
- Company registration number
- 07139728
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Mackenzie Goldberg Johnson Limited Scope House
- Weston Road
- Crewe
- CW1 6DD Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, CW1 6DD UK
Management
- Managing Directors
- HUMPHRIES, Dennis Noel
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-28
- Age Of Company 2010-01-28 14 years
- SIC/NACE
- 73110
Ownership
- Beneficial Owners
- Mr Dennis Noel Humphries
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2013-01-28
- Annual Return
- Due Date: 2019-02-05
- Last Date: 2018-01-22
-
SUBLIME CREATIVE DESIGN LTD Company Description
- SUBLIME CREATIVE DESIGN LTD is a ltd registered in United Kingdom with the Company reg no 07139728. Its current trading status is "live". It was registered 2010-01-28. It has declared SIC or NACE codes as "73110". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-01-28.It can be contacted at Mackenzie Goldberg Johnson Limited Scope House .
Get SUBLIME CREATIVE DESIGN LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sublime Creative Design Ltd - Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, CW1 6DD, United Kingdom
- 2010-01-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SUBLIME CREATIVE DESIGN LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-01) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-18) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-04) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-11-16) - 600
-
resolution (2018-11-16) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-01-22) - CS01
-
liquidation-voluntary-statement-of-affairs (2018-11-16) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-23) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-30) - AD01
-
confirmation-statement-with-updates (2017-02-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-05) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-07) - AR01
-
change-sail-address-company (2014-02-07) - AD02
-
change-registered-office-address-company-with-date-old-address (2014-02-07) - AD01
-
move-registers-to-sail-company (2014-02-07) - AD03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-24) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-02-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-26) - AA
-
change-account-reference-date-company-previous-extended (2011-06-24) - AA01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-08-11) - AD01
-
legacy (2010-03-26) - MG01
-
incorporation-company (2010-01-28) - NEWINC