- Company Overview for SUPER 4 LIMITED (06909698)
- Filing history for SUPER 4 LIMITED (06909698)
- People for SUPER 4 LIMITED (06909698)
- More for SUPER 4 LIMITED (06909698)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2017 | TM02 | Termination of appointment of Solutions in Accounting Limited as a secretary on 1 May 2017 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | AD02 | Register inspection address has been changed from C/O Solutions in Accounting Limited Ground Floor 2 Compton Way Witney Oxon OX28 3AB England to C/O Keen Accountancy Ltd 12 Hemplands Hailey Witney Oxfordshire OX29 9UR | |
20 Jun 2016 | AD01 | Registered office address changed from 2 Compton Way Witney Oxfordshire OX28 3AB to 12 Hemplands Hailey Witney Oxfordshire OX29 9UR on 20 June 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
23 Nov 2012 | AP01 | Appointment of Michael Melvin Yeats as a director | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
23 May 2012 | AD02 | Register inspection address has been changed from C/O Shilton Accounting Services Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ England | |
22 May 2012 | CH01 | Director's details changed for Mrs Susan Deborah Finch on 19 May 2012 | |
07 Nov 2011 | AD01 | Registered office address changed from Willow Cottage Mill Lane Alvescot Oxford OX18 2QJ United Kingdom on 7 November 2011 | |
07 Nov 2011 | AP04 | Appointment of Solutions in Accounting Limited as a secretary | |
03 Nov 2011 | TM01 | Termination of appointment of Mike Yeats as a director | |
15 Oct 2011 | AP01 | Appointment of Mrs Susan Deborah Finch as a director | |
01 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
01 Jun 2011 | AD03 | Register(s) moved to registered inspection location |