- Company Overview for SUPREME OFF LICENCE LTD (06773786)
- Filing history for SUPREME OFF LICENCE LTD (06773786)
- People for SUPREME OFF LICENCE LTD (06773786)
- More for SUPREME OFF LICENCE LTD (06773786)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
04 Jan 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
11 Jan 2010 | CH03 | Secretary's details changed for Heather Sireena Shaw on 1 October 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Heather Sireena Shaw on 1 October 2009 | |
11 Mar 2009 | 288b | Appointment terminated director yomtov jacobs | |
15 Jan 2009 | 288b | Appointment terminated director and secretary christine fisher | |
14 Jan 2009 | 288a | Director and secretary appointed heather sireena shaw | |
24 Dec 2008 | 287 | Registered office changed on 24/12/2008 from 91 rushford street manchester M12 4NT | |
24 Dec 2008 | 288a | Director and secretary appointed christine fisher | |
16 Dec 2008 | NEWINC | Incorporation |