Advanced company searchLink opens in new window

SUPERCREST LIMITED

Company number 06331020

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)
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
  • GBP 1
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