SUPERTOUCH INDUSTRIAL SUPPLIES LIMITED
Company number 03730336
- Company Overview for SUPERTOUCH INDUSTRIAL SUPPLIES LIMITED (03730336)
- Filing history for SUPERTOUCH INDUSTRIAL SUPPLIES LIMITED (03730336)
- People for SUPERTOUCH INDUSTRIAL SUPPLIES LIMITED (03730336)
- More for SUPERTOUCH INDUSTRIAL SUPPLIES LIMITED (03730336)
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) |
---|---|---|---|
13 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
04 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
14 Feb 2022 | PSC01 | Notification of Parvez Akhtar as a person with significant control on 10 March 2017 | |
14 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 14 February 2022 | |
27 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
11 Mar 2021 | CH01 | Director's details changed for Mr Parvez Akhtar on 10 March 2021 | |
02 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
09 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
02 Mar 2017 | AP03 | Appointment of Mrs Seeima Akhtar as a secretary on 1 November 2016 | |
02 Mar 2017 | TM02 | Termination of appointment of Kashif Akhtar as a secretary on 1 November 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from A1 Hubert Road Brentwood Essex CM14 4JE to Unit 3 Rabone Park Smethwick B66 2NN on 29 September 2016 | |
08 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |