- Company Overview for SUPRE SOFTWARE LTD (06610051)
- Filing history for SUPRE SOFTWARE LTD (06610051)
- People for SUPRE SOFTWARE LTD (06610051)
- Charges for SUPRE SOFTWARE LTD (06610051)
- More for SUPRE SOFTWARE LTD (06610051)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2023 | CH01 | Director's details changed for Mrs Tracy Marie Bradley on 1 October 2023 | |
21 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2023 | CERTNM |
Company name changed merkato loko LTD\certificate issued on 20/01/23
|
|
20 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
20 Jan 2023 | PSC07 | Cessation of Simon Colin Scotchbrook as a person with significant control on 3 January 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
20 Jan 2023 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
19 Jan 2023 | TM01 | Termination of appointment of Simon Colin Scotchbrook as a director on 3 January 2022 | |
19 Jan 2023 | AP01 | Appointment of Mrs Tracy Marie Bradley as a director on 3 January 2022 | |
19 Jan 2023 | AD01 | Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA England to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 19 January 2023 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | TM01 | Termination of appointment of Shaun Jones as a director on 31 October 2020 | |
14 Oct 2020 | CERTNM |
Company name changed merkato loko LTD\certificate issued on 14/10/20
|
|
08 Jul 2020 | MR01 | Registration of charge 066100510004, created on 29 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
05 May 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
04 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Shaun Jones as a director on 7 June 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
21 Jun 2019 | TM01 | Termination of appointment of Paul Jones as a director on 21 June 2019 | |
21 Feb 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 |