- Company Overview for SUPPLYWARE LTD (09184069)
- Filing history for SUPPLYWARE LTD (09184069)
- People for SUPPLYWARE LTD (09184069)
- More for SUPPLYWARE LTD (09184069)
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) |
---|---|---|---|
06 Oct 2017 | AD01 | Registered office address changed from Front Suite, First Floor, 131 High Street Teddington TW11 8HH England to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 6 October 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
19 Sep 2017 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Front Suite, First Floor, 131 High Street Teddington TW11 8HH on 19 September 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11, Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
30 Nov 2016 | AD01 | Registered office address changed from 125-131 Westminster Bridge Road Flat 3 London SE1 7DT England to Unit 11, Fonthill Road Hove BN3 6HA on 30 November 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from C/O Apex Accountancy Solutions Ltd Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW to 125-131 Westminster Bridge Road Flat 3 London SE1 7DT on 12 October 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
22 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-20
|