- Company Overview for SUPLA BRONZ LTD (09335899)
- Filing history for SUPLA BRONZ LTD (09335899)
- People for SUPLA BRONZ LTD (09335899)
- More for SUPLA BRONZ LTD (09335899)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Mohammed Suleman Butt on 10 November 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from 363 Monkswood Gardens Ilford IG5 0DG England to 363 Stradbroke Grove Ilford IG5 0DQ on 29 September 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
27 Sep 2017 | TM01 | Termination of appointment of Usman Umer as a director on 20 September 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 363 Monkswood Gardens Ilford IG5 0DG on 27 September 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Mohammed Suleman Butt as a director on 20 September 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from 41 First Floor Skyline Village Limeharbour England E14 9TS United Kingdom to Unit 2 Celtic Farm Road Rainham RM13 9GP on 25 January 2017 | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
|
|
02 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-02
|