- Company Overview for SUPREME QUALITY FOODS LIMITED (06670374)
- Filing history for SUPREME QUALITY FOODS LIMITED (06670374)
- People for SUPREME QUALITY FOODS LIMITED (06670374)
- More for SUPREME QUALITY FOODS LIMITED (06670374)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
24 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
20 Jul 2015 | AD02 | Register inspection address has been changed from C/O Latimers 6 Shaw Street Worcester WR1 3QQ England to 9a High Street Yiewsley West Drayton Middlesex UB7 7QG | |
08 Jun 2015 | AD01 | Registered office address changed from Regus House 18-24 Stoke Road Slough SL2 5AG England to 9a High Street West Drayton Middlesex UB7 7QG on 8 June 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Patrizio Colucci as a director on 10 February 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Franco Miotto as a director on 10 February 2015 | |
23 Oct 2014 | TM01 | Termination of appointment of Vladimir Aleksanov as a director on 7 October 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Franco Miotto on 1 September 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 August 2012 | |
18 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 August 2011 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Jul 2014 | AD01 | Registered office address changed from C/O Latimers 6 Shaw Street Worcester WR1 3QQ England to Regus House 18-24 Stoke Road Slough SL2 5AG on 24 July 2014 | |
24 Jun 2014 | AD02 | Register inspection address has been changed from Laurel House Chapel Lane Urchfont Devizes Wiltshire SN10 4QY United Kingdom | |
24 Jun 2014 | AP01 | Appointment of Mr Franco Miotto as a director | |
24 Jun 2014 | AD01 | Registered office address changed from Laurel House Chapel Lane Urchfont Devizes Wiltshire SN10 4QY on 24 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
23 Jan 2014 | TM01 | Termination of appointment of John Rankine as a director |