Advanced company searchLink opens in new window

SUPPERCLUB LONDON LIMITED

Company number 06834740

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)
05 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2015 1.4 Notice of completion of voluntary arrangement
18 Jun 2014 COLIQ Deferment of dissolution (voluntary)
10 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
13 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2013
22 Feb 2013 4.20 Statement of affairs with form 4.19
22 Feb 2013 600 Appointment of a voluntary liquidator
22 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jan 2013 AD01 Registered office address changed from 2 Jordan Street Knott Mill Manchester M15 4PY United Kingdom on 25 January 2013
24 Jan 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 May 2012 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY on 25 May 2012
02 May 2012 AD01 Registered office address changed from C/O C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY United Kingdom on 2 May 2012
23 Jan 2012 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY on 23 January 2012
13 Dec 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 790
04 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
19 Oct 2010 122 S-div
15 Oct 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 790
15 Oct 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Douwe Werkman on 3 March 2010
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 18 March 2009
  • GBP 98
22 Sep 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
27 Aug 2010 AD01 Registered office address changed from Omni House 252 Belsize Road London NW6 4BT on 27 August 2010