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)
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
  • GBP 1,000
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-24
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)