- Company Overview for SUPERGUIDE LIMITED (06890919)
- Filing history for SUPERGUIDE LIMITED (06890919)
- People for SUPERGUIDE LIMITED (06890919)
- More for SUPERGUIDE LIMITED (06890919)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2012 | AR01 |
Annual return made up to 29 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
|
|
30 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
06 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mr Mark Ian Shipley on 1 July 2010 | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
19 Aug 2010 | AD01 | Registered office address changed from Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF on 19 August 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 10 February 2010 | |
18 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 20 November 2009
|
|
03 Dec 2009 | AP01 | Appointment of Mr Mark Ian Shipley as a director | |
08 Jun 2009 | 288b | Appointment Terminated Director graham stephens | |
29 Apr 2009 | NEWINC | Incorporation |