- Company Overview for SUPERIOR CONSULTANTS LIMITED (02834594)
- Filing history for SUPERIOR CONSULTANTS LIMITED (02834594)
- People for SUPERIOR CONSULTANTS LIMITED (02834594)
- More for SUPERIOR CONSULTANTS LIMITED (02834594)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2022 | DS01 | Application to strike the company off the register | |
06 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
05 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
23 Dec 2019 | PSC01 | Notification of Alastair Clement as a person with significant control on 27 November 2019 | |
23 Dec 2019 | PSC01 | Notification of Anna Clement as a person with significant control on 27 November 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Jonathan Paul Longworth as a director on 28 November 2019 | |
23 Dec 2019 | PSC07 | Cessation of Tara Jane Longworth as a person with significant control on 27 November 2019 | |
17 Dec 2019 | AP03 | Appointment of Mrs Anna-Maria Clement as a secretary on 28 November 2019 | |
17 Dec 2019 | PSC07 | Cessation of Jonathan Paul Longworth as a person with significant control on 28 November 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Tara Jane Longworth as a secretary on 28 November 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Alastair Denver Clement as a director on 28 November 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Kent Hatch Cottage Kent Hatch Road Crockham Hill Edenbridge Kent TN8 6SZ to 5B, Valley Industries Cuckoo Lane Tonbridge TN11 0AG on 3 December 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
16 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
17 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates |