Advanced company searchLink opens in new window

SUP ANTICS LTD.

Company number 06292479

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 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2021 DS01 Application to strike the company off the register
03 Nov 2021 AA Micro company accounts made up to 28 October 2021
03 Nov 2021 AA01 Previous accounting period shortened from 31 December 2021 to 28 October 2021
21 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-20
13 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 December 2020
08 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
26 Feb 2020 AA Micro company accounts made up to 31 December 2019
01 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 31 December 2017
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Jul 2017 PSC01 Notification of David Brown as a person with significant control on 6 April 2016
15 May 2017 AA Micro company accounts made up to 31 December 2016
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
16 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Aug 2014 CH01 Director's details changed for David Brown on 18 June 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
29 Jun 2014 AD01 Registered office address changed from 49 Thornbury Rise Darlington Co Durham DL3 9NE on 29 June 2014