- Company Overview for SUPERSTAR INTERNATIONAL LIMITED (05731539)
- Filing history for SUPERSTAR INTERNATIONAL LIMITED (05731539)
- People for SUPERSTAR INTERNATIONAL LIMITED (05731539)
- Charges for SUPERSTAR INTERNATIONAL LIMITED (05731539)
- Insolvency for SUPERSTAR INTERNATIONAL LIMITED (05731539)
- More for SUPERSTAR INTERNATIONAL LIMITED (05731539)
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) |
---|---|---|---|
25 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2017 | |
13 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2016 | |
31 Mar 2015 | AD01 | Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA to 32 Stamford Street Altrincham Cheshire WA14 1EY on 31 March 2015 | |
30 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
12 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Jun 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
16 Jun 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
16 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Robert Adrian Robson on 5 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Martin James Womersley on 5 March 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Mar 2009 | 363a | Return made up to 06/03/09; full list of members |