Advanced company searchLink opens in new window

THE SUPER STATION ORKNEY CIC

Company number 03011581

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 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from C/O Crawfords Stanton House Blackfriars Road Salford Greater Manchester M3 7DB England on 18 January 2012
14 Jan 2012 CH03 Secretary's details changed for Brendan Hamer on 31 December 2011
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Feb 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
27 Feb 2011 AD01 Registered office address changed from 261 Rake Lane Clifton Swinton Manchester Greater Manchester M27 8LL on 27 February 2011
13 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Nov 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for David James Bellis on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Gareth Philips on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Miklos Gombos on 30 November 2009
20 Apr 2009 363a Return made up to 19/01/09; full list of members
15 Apr 2009 287 Registered office changed on 15/04/2009 from 4 osborne drive pendlebury manchester greater manchester M27 4HT
15 Apr 2009 288b Appointment terminated director darren bellis
18 Nov 2008 AAMD Amended accounts made up to 31 January 2008
04 Sep 2008 AA Total exemption full accounts made up to 31 January 2008