- Company Overview for SUPERTRASH LIMITED (07248780)
- Filing history for SUPERTRASH LIMITED (07248780)
- People for SUPERTRASH LIMITED (07248780)
- More for SUPERTRASH LIMITED (07248780)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
28 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
08 Nov 2016 | AD01 | Registered office address changed from 367 Room 2 Basement Christian Street London E1 1RS England to 22 White Church Lane London E1 7QR on 8 November 2016 | |
01 Oct 2016 | AD01 | Registered office address changed from 7 Murray Crescent Pinner Middlesex HA5 3QF to 367 Room 2 Basement Christian Street London E1 1RS on 1 October 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 May 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
21 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Apr 2016 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2016-04-20
|
|
17 Nov 2015 | AD01 | Registered office address changed from 113 London Road St Albans Hertfordshire AL1 1LR to 7 Murray Crescent Pinner Middlesex HA5 3QF on 17 November 2015 | |
06 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2015 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
22 May 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
16 Apr 2013 | AD01 | Registered office address changed from Room 2 Basement 100 Christian Street South London E1 1RS United Kingdom on 16 April 2013 | |
22 Nov 2012 | AD01 | Registered office address changed from Basement Room 2 100 Christian Street South London E1 1RS United Kingdom on 22 November 2012 |