- Company Overview for SUPA LOANS LTD (07431976)
- Filing history for SUPA LOANS LTD (07431976)
- People for SUPA LOANS LTD (07431976)
- More for SUPA LOANS LTD (07431976)
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
|
|
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
|
|
23 Nov 2010 | CONNOT | Change of name notice | |
08 Nov 2010 | NEWINC | Incorporation |