Advanced company searchLink opens in new window

SUPER INDUSTRIES LIMITED

Company number 06936038

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)
23 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
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
  • RES15 ‐ Change company name resolution on 2010-11-22
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