- Company Overview for SUPPER DELIVERIES LIMITED (08946985)
- Filing history for SUPPER DELIVERIES LIMITED (08946985)
- People for SUPPER DELIVERIES LIMITED (08946985)
- Charges for SUPPER DELIVERIES LIMITED (08946985)
- Insolvency for SUPPER DELIVERIES LIMITED (08946985)
- More for SUPPER DELIVERIES LIMITED (08946985)
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 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2023 | AM23 | Notice of move from Administration to Dissolution | |
26 Jul 2023 | TM01 | Termination of appointment of Panayiotis Georgiou as a director on 3 March 2023 | |
21 Jun 2023 | AM10 | Administrator's progress report | |
09 Jan 2023 | AM07 | Result of meeting of creditors | |
09 Jan 2023 | AM06 | Notice of deemed approval of proposals | |
15 Dec 2022 | AM03 | Statement of administrator's proposal | |
05 Dec 2022 | AD01 | Registered office address changed from 40 Camden Street London NW1 0DX England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 5 December 2022 | |
02 Dec 2022 | AM01 | Appointment of an administrator | |
11 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Tim Marchant as a director on 24 October 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Costas Kalisperas as a director on 24 October 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
07 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 7 July 2022
|
|
09 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 16 May 2022
|
|
09 May 2022 | SH01 |
Statement of capital following an allotment of shares on 4 May 2022
|
|
04 Jan 2022 | TM01 | Termination of appointment of Barnaby William Cardwell as a director on 20 October 2021 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 40 Camden Street London NW1 0DX on 26 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Panayiotis Georgiou as a person with significant control on 30 September 2021 | |
17 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 4 October 2021
|
|
20 Oct 2021 | TM01 | Termination of appointment of Nick Basing as a director on 28 June 2021 | |
06 Oct 2021 | MR01 | Registration of charge 089469850001, created on 30 September 2021 | |
06 Oct 2021 | MR01 | Registration of charge 089469850002, created on 30 September 2021 | |
09 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|