Advanced company searchLink opens in new window

SUPREMCLOUD LTD

Company number 05660987

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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2013 TM01 Termination of appointment of Simon Tristan Maxime Marie as a director on 1 March 2013
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2012 CERTNM Company name changed giselle shoe company LTD\certificate issued on 25/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-25
24 Apr 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
18 Apr 2012 AP01 Appointment of Mr Simon Marie as a director
18 Apr 2012 AP01 Appointment of Mr Simon Marie as a director on 18 April 2012
18 Apr 2012 AD01 Registered office address changed from Smaco Office 16, Engles Manor Castle Hill Avenue Folkestone Kent CT20 2rd United Kingdom on 18 April 2012
18 Apr 2012 AD01 Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 18 April 2012
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 TM01 Termination of appointment of Duport Director Limited as a director on 22 December 2005
09 Jan 2012 TM02 Termination of appointment of Duport Secretary Limited as a secretary on 22 December 2005
09 Jan 2012 AD01 Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 9 January 2012
09 Jan 2012 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 12 September 2008
12 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
28 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
22 Jan 2010 CH02 Director's details changed for Duport Director Limited on 22 December 2009
22 Jan 2010 CH04 Secretary's details changed for Duport Secretary Limited on 22 December 2009
12 Jan 2009 AA Accounts made up to 31 December 2008
22 Dec 2008 363a Return made up to 22/12/08; full list of members
12 Sep 2008 288a Director appointed mr peter valaitis