Advanced company searchLink opens in new window

SUPERTRASH LIMITED

Company number 07248780

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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