- Company Overview for SUPAGRASS LIMITED (02975843)
- Filing history for SUPAGRASS LIMITED (02975843)
- People for SUPAGRASS LIMITED (02975843)
- Charges for SUPAGRASS LIMITED (02975843)
- More for SUPAGRASS LIMITED (02975843)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2023 | DS01 | Application to strike the company off the register | |
05 Jul 2021 | AC92 | Restoration by order of the court | |
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2020 | DS01 | Application to strike the company off the register | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
02 Oct 2019 | CH01 | Director's details changed for Mrs Natalie Clement on 2 October 2019 | |
02 Oct 2019 | CH03 | Secretary's details changed for Mr David Clement on 12 July 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Natalie Clement on 12 July 2019 | |
02 Oct 2019 | PSC04 | Change of details for Natalie Clement as a person with significant control on 12 July 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr David Clement on 12 July 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr David Clement on 12 July 2019 | |
02 Oct 2019 | PSC04 | Change of details for Mr David Clement as a person with significant control on 12 July 2019 | |
02 Oct 2019 | CH03 | Secretary's details changed for David Clement on 12 July 2019 | |
13 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
05 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2019 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Athene House, Suite J 86 the Broadway Mill Hill London NW7 3TD on 12 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates |