- Company Overview for DEFINITIVE SUPERSTARS ASSOCIATES LIMITED (05522223)
- Filing history for DEFINITIVE SUPERSTARS ASSOCIATES LIMITED (05522223)
- People for DEFINITIVE SUPERSTARS ASSOCIATES LIMITED (05522223)
- More for DEFINITIVE SUPERSTARS ASSOCIATES LIMITED (05522223)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
23 Sep 2016 | AD01 | Registered office address changed from C/O Martin Scott-Jupp 1a Peacock Yard Iliffe Street London SE17 3LH to 138 Halfway Street Sidcup Kent DA15 8DB on 23 September 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of James Ross Harris as a director on 5 July 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Ian Teh as a director on 5 July 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Ian Teh as a director on 5 July 2016 | |
05 Jul 2016 | TM02 | Termination of appointment of Ian Teh as a secretary on 5 July 2016 | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | AD01 | Registered office address changed from Unit 3, the Hangar Perseverance Works Kingsland Road London E2 8DD to C/O Martin Scott-Jupp 1a Peacock Yard Iliffe Street London SE17 3LH on 1 September 2015 | |
31 Aug 2015 | CH01 | Director's details changed for Ian Teh on 4 July 2015 | |
31 Aug 2015 | CH01 | Director's details changed for James Ross Harris on 1 August 2015 | |
01 Jun 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
30 Jan 2015 | TM01 | Termination of appointment of Benjamin Smith as a director on 15 January 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Ian Teh on 1 May 2014 | |
28 Aug 2014 | CH01 | Director's details changed for James Ross Harris on 20 December 2013 | |
07 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | CH01 | Director's details changed for Ian Teh on 12 December 2012 | |
27 Aug 2013 | CH03 | Secretary's details changed for Ian Teh on 12 December 2012 | |
02 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders |