Advanced company searchLink opens in new window

SUPEREME LTD

Company number 07080366

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)