- Company Overview for SUPERCREST LIMITED (06331020)
- Filing history for SUPERCREST LIMITED (06331020)
- People for SUPERCREST LIMITED (06331020)
- More for SUPERCREST LIMITED (06331020)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Aug 2010 | AR01 |
Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-08-04
|
|
04 Aug 2010 | CH01 | Director's details changed for Omar Hamouda on 1 August 2010 | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
01 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2009 | AR01 | Annual return made up to 1 August 2009 with full list of shareholders | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
28 May 2009 | 225 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 | |
08 Dec 2008 | 363a | Return made up to 01/08/08; full list of members | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from messrs shah mistry & co 11 brampton road london NW9 9BX | |
20 Sep 2007 | 288b | Director resigned | |
20 Sep 2007 | 288b | Secretary resigned | |
16 Aug 2007 | 288a | New director appointed | |
16 Aug 2007 | 288a | New secretary appointed | |
01 Aug 2007 | NEWINC | Incorporation |