- Company Overview for THE SUPERMARKET ONLINE.COM LIMITED (06774560)
- Filing history for THE SUPERMARKET ONLINE.COM LIMITED (06774560)
- People for THE SUPERMARKET ONLINE.COM LIMITED (06774560)
- Charges for THE SUPERMARKET ONLINE.COM LIMITED (06774560)
- More for THE SUPERMARKET ONLINE.COM LIMITED (06774560)
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) |
---|---|---|---|
19 Dec 2017 | AA | Total exemption full accounts made up to 28 December 2016 | |
27 Sep 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 29 December 2015 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
26 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
20 Jun 2016 | TM01 | Termination of appointment of Christopher Collinson as a director on 20 June 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-05-01
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | SH02 |
Statement of capital on 31 May 2013
|
|
05 Feb 2014 | SH02 |
Statement of capital on 28 February 2013
|
|
05 Feb 2014 | SH02 |
Statement of capital on 31 January 2013
|
|
03 Feb 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Mrs Karly Haley on 15 December 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Mr Alexis Dunn on 15 December 2012 | |
08 Jan 2013 | AD02 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP | |
07 Jan 2013 | CH01 | Director's details changed for Mr Ivan Richard Dunn on 15 December 2012 |