Advanced company searchLink opens in new window

SUPAMED LIMITED

Company number 04494277

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)
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