- Company Overview for SUPERNOVA TRANSPORT LTD (07860562)
- Filing history for SUPERNOVA TRANSPORT LTD (07860562)
- People for SUPERNOVA TRANSPORT LTD (07860562)
- Charges for SUPERNOVA TRANSPORT LTD (07860562)
- More for SUPERNOVA TRANSPORT LTD (07860562)
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) |
---|---|---|---|
05 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2021 | DS01 | Application to strike the company off the register | |
05 Jul 2021 | AD01 | Registered office address changed from Anchor House 39 Honor Oak Road London SE23 3SH England to Studio 210 134-146 Curtain Road London EC2A 3AR on 5 July 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
16 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from 29 the Drive Beckenham BR3 1EE England to Anchor House 39 Honor Oak Road London SE23 3SH on 8 July 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
03 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 5th Floor 63 Croydon Road London SE20 7TS England to 29 the Drive Beckenham BR3 1EE on 2 September 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
03 Dec 2018 | TM01 | Termination of appointment of Mary Patricia Mirley D'cruz as a director on 25 November 2017 | |
11 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
18 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr per Svensson as a director on 15 February 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from Flat 1 Gallery House Copers Cope Road Bromley BR3 1DQ to 5th Floor 63 Croydon Road London SE20 7TS on 5 February 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-04-22
|
|
14 Nov 2013 | AP01 | Appointment of Ms Mary Patricia Mirley D'cruz as a director |