- Company Overview for SUPPER STREET LIMITED (08146270)
- Filing history for SUPPER STREET LIMITED (08146270)
- People for SUPPER STREET LIMITED (08146270)
- More for SUPPER STREET LIMITED (08146270)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
29 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
12 Oct 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 12 October 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
08 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
29 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
29 Jul 2016 | CH01 | Director's details changed for Mr Michael Jacobson on 12 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
17 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Feb 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 |