- 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) |
---|---|---|---|
04 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
03 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
27 Jul 2016 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Third Floor 111 Charterhouse Street London EC1M 6AW on 27 July 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Panayiotis Georgiou on 4 February 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
11 Jul 2014 | TM01 | Termination of appointment of Patrick Bouaziz as a director | |
24 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
|
|
21 Mar 2014 | AP01 | Appointment of Panayiotis Georgiou as a director | |
21 Mar 2014 | AP01 | Appointment of Patrick Bouaziz as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Graham Cowan as a director | |
19 Mar 2014 | NEWINC |
Incorporation
|