Advanced company searchLink opens in new window

SUPER ALLOYS LIMITED

Company number 00519633

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2018 DS01 Application to strike the company off the register
22 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 CH03 Secretary's details changed for Beatrix Diane Moran on 18 January 2017
27 Feb 2018 CS01 Confirmation statement made on 4 April 2017 with updates
27 Feb 2018 PSC08 Notification of a person with significant control statement
15 Feb 2018 CH03 Secretary's details changed for Beatrix Diane Moran on 7 February 2018
15 Feb 2018 CH03 Secretary's details changed for Beatrix Diane Moran on 18 January 2017
02 Feb 2018 TM01 Termination of appointment of Zena Moran as a director on 18 January 2017
02 Feb 2018 AD01 Registered office address changed from 22 Melton Street London NW1 2BW to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 2 February 2018
02 Feb 2018 AP01 Appointment of Beatrix Diane Clark as a director on 18 January 2017
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 AA Total exemption full accounts made up to 31 July 2016
23 Jun 2016 AR01 Annual return made up to 4 April 2016
Statement of capital on 2016-06-23
  • GBP 2
14 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
28 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
26 Jan 2015 AA Total exemption full accounts made up to 31 July 2014
22 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
17 Jan 2014 AA Total exemption full accounts made up to 31 July 2013
24 Jun 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders