- Company Overview for SUPERFAD LIMITED (05992268)
- Filing history for SUPERFAD LIMITED (05992268)
- People for SUPERFAD LIMITED (05992268)
- Charges for SUPERFAD LIMITED (05992268)
- Insolvency for SUPERFAD LIMITED (05992268)
- More for SUPERFAD LIMITED (05992268)
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
|
|
10 Dec 2009 | AR01 |
Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-12-10
|
|
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 |