- Company Overview for SUPERDEAL PLC (01786269)
- Filing history for SUPERDEAL PLC (01786269)
- People for SUPERDEAL PLC (01786269)
- Charges for SUPERDEAL PLC (01786269)
- More for SUPERDEAL PLC (01786269)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2016 | DS01 | Application to strike the company off the register | |
25 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
23 Dec 2015 | MR04 | Satisfaction of charge 11 in full | |
22 Dec 2015 | TM01 | Termination of appointment of Jonathan Charles David Preece as a director on 18 December 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 16 Holly Lodge Gardens Highgate London N6 6AA to 12 Greens Court Lansdowne Mews London W11 3AP on 22 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Melissa Claire Sargent as a director on 18 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Richard John Preece as a director on 18 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Natasha Jane Chester as a director on 18 December 2015 | |
22 Dec 2015 | TM02 | Termination of appointment of Andrew Douglas Preece as a secretary on 18 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Rupert George Martyn Spice as a director on 18 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Colin Christopher Tett as a director on 18 December 2015 | |
09 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Felicity Ann Preece as a director on 14 November 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
18 Jan 2015 | ANNOTATION |
Rectified CH01 registered on the 18/01/2015 was removed from the public register on the 02/09/2015 because it is invalid or ineffective
|
|
18 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
08 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2014 | MR04 | Satisfaction of charge 5 in full | |
08 Apr 2014 | MR04 | Satisfaction of charge 4 in full | |
08 Apr 2014 | MR04 | Satisfaction of charge 10 in full | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CH01 | Director's details changed for Ms Melissa Claire Preece on 7 July 2012 | |
19 Nov 2013 | AA | Full accounts made up to 30 June 2013 |