Advanced company searchLink opens in new window

SUPPER DELIVERIES LIMITED

Company number 08946985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6,456.846
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 6,328.722
09 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 6,088.43
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
  • GBP 5,930.998
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
  • GBP 5,860.998