About

Registered Number: 07340408
Date of Incorporation: 09/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 189 Harley Shute Road, St Leonards On Sea, East Sussex, TN38 9JJ,

 

Founded in 2010, Sublime Catering Ltd has its registered office in St Leonards On Sea in East Sussex, it's status at Companies House is "Active". We do not know the number of employees at the business. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILIKITA, Paul Andrew 09 August 2010 13 June 2014 1
OWUSU, George 12 August 2014 01 November 2014 1
Secretary Name Appointed Resigned Total Appointments
COLIPIO, Rob 09 August 2010 01 August 2011 1
KILIKITA, Paul Andrew 13 June 2014 19 November 2014 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 03 August 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 12 March 2018
AD01 - Change of registered office address 16 January 2018
AA01 - Change of accounting reference date 03 November 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 05 February 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 18 March 2015
TM01 - Termination of appointment of director 11 December 2014
TM02 - Termination of appointment of secretary 19 November 2014
AP01 - Appointment of director 19 August 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 17 June 2014
AP03 - Appointment of secretary 13 June 2014
AP01 - Appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 15 August 2012
AA - Annual Accounts 23 May 2012
DISS40 - Notice of striking-off action discontinued 20 March 2012
AR01 - Annual Return 19 March 2012
AD01 - Change of registered office address 27 January 2012
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
TM02 - Termination of appointment of secretary 14 September 2011
NEWINC - New incorporation documents 09 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.