Advanced company searchLink opens in new window

SUPA LOANS LTD

Company number 07431976

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)
23 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
29 May 2014 AD01 Registered office address changed from Suite 402 Peter House Oxford Street Manchester M1 5AN on 29 May 2014
28 May 2014 AA Accounts for a dormant company made up to 30 November 2013
10 Jan 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 300
27 Mar 2013 AA Accounts for a dormant company made up to 30 November 2012
19 Dec 2012 TM01 Termination of appointment of Martin Punter as a director
15 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
11 May 2012 AA Accounts for a dormant company made up to 30 November 2011
17 Feb 2012 TM01 Termination of appointment of Jaffar Shamsuddin as a director
06 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
06 Dec 2011 TM02 Termination of appointment of Athos Business Solutions Limited as a secretary
06 Dec 2011 CH01 Director's details changed for Mr Anthony William Bradley on 8 November 2011
06 Dec 2011 CH01 Director's details changed for Mr Martin Punter on 8 November 2011
06 Dec 2011 CH01 Director's details changed for Mr Jaffar Shamsuddin on 8 November 2011
06 Dec 2011 AD01 Registered office address changed from 26 Richmond Road Olton Solihull West Midlands B92 7RP United Kingdom on 6 December 2011
06 Dec 2010 CERTNM Company name changed supacompare LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-09
23 Nov 2010 CONNOT Change of name notice
08 Nov 2010 NEWINC Incorporation