- Company Overview for SUPER ICON LIMITED (08156345)
- Filing history for SUPER ICON LIMITED (08156345)
- People for SUPER ICON LIMITED (08156345)
- More for SUPER ICON LIMITED (08156345)
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) |
---|---|---|---|
14 Nov 2023 | TM01 | Termination of appointment of Richard Hill-Whittall as a director on 1 November 2023 | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Feb 2023 | DS01 | Application to strike the company off the register | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Richard Hill-Whittall on 29 July 2019 | |
30 Jul 2019 | PSC04 | Change of details for Mr Richard Hill-Whittall as a person with significant control on 29 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from 4 Wesley Place St. Ives Cornwall TR26 1SL England to 22 Polwithen Drive Carbis Bay St. Ives TR26 2SN on 30 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
29 Sep 2016 | AA | Unaudited abridged accounts made up to 31 December 2015 | |
11 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
11 Aug 2016 | AD01 | Registered office address changed from Tremough Innovation Centre Penryn Cornwall TR10 9TA to 4 Wesley Place St. Ives Cornwall TR26 1SL on 11 August 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 4 Wesley Place St. Ives Cornwall TR26 1SL to Tremough Innovation Centre Penryn Cornwall TR10 9TA on 18 March 2016 | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | AD01 | Registered office address changed from 4 Wesley Place St. Ives Cornwall TR26 1SL England to 4 Wesley Place St. Ives Cornwall TR26 1SL on 10 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE to 4 Wesley Place St. Ives Cornwall TR26 1SL on 10 August 2015 | |
21 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |