Advanced company searchLink opens in new window

SUPERFAD LIMITED

Company number 05992268

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)
21 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2014 4.68 Liquidators' statement of receipts and payments to 13 January 2014
21 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
16 Sep 2013 4.68 Liquidators' statement of receipts and payments to 8 August 2013
14 Sep 2012 4.68 Liquidators' statement of receipts and payments to 8 August 2012
04 Oct 2011 4.68 Liquidators' statement of receipts and payments to 8 August 2011
04 Feb 2011 AD01 Registered office address changed from 21a Noel Street London W1F 8GR on 4 February 2011
27 Oct 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2010 4.20 Statement of affairs with form 4.19
19 Aug 2010 600 Appointment of a voluntary liquidator
19 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-09
10 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-12-10
  • GBP 10
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Sep 2009 288b Appointment Terminated Director georgia cooke
02 Mar 2009 287 Registered office changed on 02/03/2009 from 141 wardour street london W1F 0UT
27 Feb 2009 363a Return made up to 08/11/08; full list of members
27 Feb 2009 288c Secretary's Change of Particulars / carlton registrars LIMITED / 26/06/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT
05 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Jun 2008 288b Appointment Terminated Director ian bristow
24 Jun 2008 287 Registered office changed on 24/06/2008 from 7-9 swallow street london W1B 4DT
13 May 2008 225 Accounting reference date extended from 30/11/2007 to 31/12/2007
08 May 2008 288a Director appointed mr stuart james robinson
08 May 2008 288a Director appointed mrs georgia mary cooke
27 Nov 2007 363a Return made up to 08/11/07; full list of members
17 Oct 2007 288a New secretary appointed