- Company Overview for SUPREMCLOUD LTD (05660987)
- Filing history for SUPREMCLOUD LTD (05660987)
- People for SUPREMCLOUD LTD (05660987)
- More for SUPREMCLOUD LTD (05660987)
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
|
|
25 Jun 2012 | CERTNM |
Company name changed giselle shoe company LTD\certificate issued on 25/06/12
|
|
24 Apr 2012 | AR01 |
Annual return made up to 22 December 2011 with full list of shareholders
Statement of capital on 2012-04-24
|
|
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 |