Advanced company searchLink opens in new window

SUPPLIES LTD

Company number 05094750

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)
15 Sep 2017 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 15 September 2017
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 January 2016
  • GBP 170,000,000
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Jun 2017 CS01 Confirmation statement made on 21 March 2017 with updates
07 Jun 2017 AP01 Appointment of Mr Ali Hadi Hamzah Al Juhashi as a director on 6 June 2017
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2016 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 7 July 2016
07 Jul 2016 TM01 Termination of appointment of Sarah Sarah as a director on 7 July 2016
28 Jun 2016 AP01 Appointment of Sarah Sarah as a director on 28 June 2016
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000,002
19 Mar 2016 SH01 Statement of capital following an allotment of shares on 19 March 2016
  • GBP 190,000,000
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 5,000,000
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 5,000,000
15 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1
14 Mar 2016 TM01 Termination of appointment of Waris Khan as a director on 14 March 2016
14 Mar 2016 TM01 Termination of appointment of Nominee Director Ltd as a director on 14 March 2016
14 Mar 2016 AP01 Appointment of Mr Ahmed Ebdairat as a director on 14 March 2016
14 Mar 2016 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to Suite B, 29 Harley Street London W1G 9QR on 14 March 2016
22 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
04 May 2015 AA Accounts for a dormant company made up to 30 April 2015
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
05 May 2014 AA Accounts for a dormant company made up to 30 April 2014
22 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22