Advanced company searchLink opens in new window

SUPERNA LTD

Company number 07578304

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)
09 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2017 L64.04 Dissolution deferment
25 Apr 2017 L64.07 Completion of winding up
21 Jan 2016 COCOMP Order of court to wind up
01 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
05 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2014 AR01 Annual return made up to 25 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-13
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2014 AD01 Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY England on 19 February 2014
04 Oct 2013 TM01 Termination of appointment of Sally Hodson as a director
30 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Oct 2012 AP01 Appointment of Mr Dijon Michael Compton as a director
19 Sep 2012 AD01 Registered office address changed from Holme Farm Stainsby Chesterfield Derbyshire S44 5RL England on 19 September 2012
03 Jul 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
25 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted