- Company Overview for SUPERGEST LTD (07202897)
- Filing history for SUPERGEST LTD (07202897)
- People for SUPERGEST LTD (07202897)
- More for SUPERGEST LTD (07202897)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2018 | DS01 | Application to strike the company off the register | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
20 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
20 Oct 2016 | TM01 | Termination of appointment of Sonia Cernecca as a director on 7 October 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 5 Frenches Road Redhill Surrey RH1 2HR to Wellesley House Duke of Wellington Avenue London SE18 6SS on 20 October 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
10 Nov 2014 | TM01 | Termination of appointment of Robert Hamilton as a director on 10 November 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
14 Oct 2014 | TM01 | Termination of appointment of Roberto Costa as a director on 13 October 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2013 | CH01 | Director's details changed for Mr Roberto Costa on 1 December 2013 | |
10 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 7 November 2013
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AR01 | Annual return made up to 14 October 2013 with full list of shareholders | |
01 Oct 2013 | AP01 | Appointment of Mr Roberto Costa as a director | |
10 Sep 2013 | AP01 | Appointment of Mr Robert Hamilton as a director | |
07 Sep 2013 | AP01 | Appointment of Mr Mauro Mansanti as a director | |
28 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
28 Mar 2013 | TM02 | Termination of appointment of Sonia Cernecca as a secretary | |
28 Mar 2013 | AP01 | Appointment of Mrs Sonia Cernecca as a director |