- Company Overview for SUPER INDUSTRIES LIMITED (06936038)
- Filing history for SUPER INDUSTRIES LIMITED (06936038)
- People for SUPER INDUSTRIES LIMITED (06936038)
- More for SUPER INDUSTRIES LIMITED (06936038)
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 Jul 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
19 Feb 2013 | AD01 | Registered office address changed from 19 Cavell Street London E1 2BP United Kingdom on 19 February 2013 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
16 Jun 2012 | AD01 | Registered office address changed from 114a Aldborough Road South Seven Kings Ilford Essex IG3 8EZ United Kingdom on 16 June 2012 | |
05 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
07 Dec 2010 | CERTNM |
Company name changed superlooks.com LIMITED\certificate issued on 07/12/10
|
|
07 Dec 2010 | CONNOT | Change of name notice | |
20 Jul 2010 | AA01 | Current accounting period extended from 30 June 2010 to 30 November 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Zulfiquar Maqsood on 15 June 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Zulfiquar Maqsood on 15 June 2010 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from 19 cavell street london E1 2BP | |
30 Jul 2009 | 288a | Director appointed zulfiquar maqsood | |
18 Jun 2009 | 288b | Appointment terminated director barbara kahan | |
17 Jun 2009 | NEWINC | Incorporation |