- Company Overview for SUPEREME LTD (07080366)
- Filing history for SUPEREME LTD (07080366)
- People for SUPEREME LTD (07080366)
- More for SUPEREME LTD (07080366)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2012 | AA | Total exemption full accounts made up to 30 November 2010 | |
28 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2012 | AR01 |
Annual return made up to 30 December 2011 with full list of shareholders
Statement of capital on 2012-01-27
|
|
15 Jan 2012 | TM01 | Termination of appointment of Bryan Samuel Mundy as a director on 5 December 2011 | |
11 Jan 2012 | AP01 | Appointment of Nicholas John Berlevy as a director on 5 December 2011 | |
10 Jan 2012 | AD01 | Registered office address changed from Cecil House St. Andrew Street Hertford SG14 1JA United Kingdom on 10 January 2012 | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2011 | TM01 | Termination of appointment of Ezel Hussein as a director on 2 November 2011 | |
08 Nov 2011 | AP01 | Appointment of Mr Bryan Samuel Mundy as a director on 1 November 2011 | |
08 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2009 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 December 2009 | |
10 Dec 2009 | AP01 | Appointment of Mr Ezel Hussein as a director | |
10 Dec 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
18 Nov 2009 | NEWINC |
Incorporation
|