- Company Overview for SUPAMED LIMITED (04494277)
- Filing history for SUPAMED LIMITED (04494277)
- People for SUPAMED LIMITED (04494277)
- Registers for SUPAMED LIMITED (04494277)
- More for SUPAMED LIMITED (04494277)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
17 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2019 | PSC01 | Notification of Albin Gracjar as a person with significant control on 10 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Robert Pawel Mirga as a director on 10 August 2019 | |
16 Aug 2019 | PSC07 | Cessation of Robert Pawel Mirga as a person with significant control on 10 August 2019 | |
16 Aug 2019 | AP01 | Notice of removal of a director | |
16 Aug 2019 | AD01 | Registered office address changed from 148 Rock Street Sheffield S3 9JD England to 126a-128a Oxford Street Grimsby DN32 7PB on 16 August 2019 | |
15 Aug 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2019 | PSC04 | Change of details for Mr Robert Pawel Mirza as a person with significant control on 18 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
23 Apr 2019 | AD03 | Register(s) moved to registered inspection location 148 Rock Street Sheffield S3 9JD | |
23 Apr 2019 | AD02 | Register inspection address has been changed from 90 Broad Street Birmingham B15 1AU England to 148 Rock Street Sheffield S3 9JD | |
23 Apr 2019 | PSC01 | Notification of Robert Pawel Mirza as a person with significant control on 18 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Robert Pawel Mirga as a director on 18 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 95 Broad Street Birmingham B15 1AU England to 148 Rock Street Sheffield S3 9JD on 23 April 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Ravindar Singh Banga as a director on 18 April 2019 | |
23 Apr 2019 | PSC07 | Cessation of Ravindar Singh Banga as a person with significant control on 18 April 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 328 Gayfield Avenue Brierley Hill West Midlands DY5 3JE England to 95 Broad Street Birmingham B15 1AU on 12 February 2019 | |
12 Feb 2019 | PSC01 | Notification of Ravindar Singh Banga as a person with significant control on 1 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Martyn Christopher Hadley as a director on 1 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Ravindar Singh Banga as a director on 1 February 2019 |