- Company Overview for SUPERNA BESPOKE INTERIORS LIMITED (08484319)
- Filing history for SUPERNA BESPOKE INTERIORS LIMITED (08484319)
- People for SUPERNA BESPOKE INTERIORS LIMITED (08484319)
- Charges for SUPERNA BESPOKE INTERIORS LIMITED (08484319)
- Insolvency for SUPERNA BESPOKE INTERIORS LIMITED (08484319)
- More for SUPERNA BESPOKE INTERIORS LIMITED (08484319)
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 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2018 | LIQ MISC | INSOLVENCY:Sec state cert release of liquidator | |
03 Aug 2018 | L64.04 | Dissolution deferment | |
03 Aug 2018 | L64.07 | Completion of winding up | |
31 Oct 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Jan 2016 | COCOMP | Order of court to wind up | |
04 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Oct 2015 | AD01 | Registered office address changed from 15 Squirrel Ditch Ashenhurst Huddersfield HD4 6QF to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 23 October 2015 | |
02 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
25 Sep 2013 | MR01 | Registration of charge 084843190002 | |
19 Sep 2013 | MR01 | Registration of charge 084843190001 | |
11 Apr 2013 | NEWINC |
Incorporation
|