- Company Overview for SUPERBAD CREATIVE LIMITED (07171683)
- Filing history for SUPERBAD CREATIVE LIMITED (07171683)
- People for SUPERBAD CREATIVE LIMITED (07171683)
- More for SUPERBAD CREATIVE LIMITED (07171683)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2014 | DS01 | Application to strike the company off the register | |
07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | TM01 | Termination of appointment of Andrew Annett as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Christopher Holborow as a director | |
13 Jun 2013 | AD01 | Registered office address changed from 42/44 Bridge Street Downham Market Norfolk PE38 9DJ on 13 June 2013 | |
22 Mar 2013 | AR01 |
Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-03-22
|
|
15 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
20 Jan 2012 | CH01 | Director's details changed for Mr Christopher John Francis Jermyn Holborow on 20 January 2012 | |
20 Jan 2012 | CH01 | Director's details changed for Mr Andrew Michael Annett on 20 January 2012 | |
19 Jan 2012 | CH01 | Director's details changed for Ms Kymberlee Jay on 19 January 2012 | |
22 Nov 2011 | AP01 | Appointment of Mr Christopher John Francis Jermyn Holborow as a director | |
22 Nov 2011 | AP01 | Appointment of Mr Andrew Michael Annett as a director | |
16 Nov 2011 | CERTNM |
Company name changed kymberlee jay LTD\certificate issued on 16/11/11
|
|
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders |