- Company Overview for SUPPLIES LTD (05094750)
- Filing history for SUPPLIES LTD (05094750)
- People for SUPPLIES LTD (05094750)
- More for SUPPLIES LTD (05094750)
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
|
|
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
|
|
19 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 19 March 2016
|
|
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
15 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
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
|
|
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
|
|
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
|