Advanced company searchLink opens in new window

SUPERCREST LTD

Company number 09460274

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2022 DS01 Application to strike the company off the register
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
20 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
15 May 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
21 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
11 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 TM01 Termination of appointment of Suresh Hirani as a director on 20 April 2017
01 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
27 Dec 2016 AP01 Appointment of Mrs Daksha Hirani as a director on 14 December 2016
11 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
12 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
25 Sep 2015 AP01 Appointment of Mr Suresh Hirani as a director on 1 September 2015
25 Sep 2015 AD01 Registered office address changed from 20 Peterborough Road Harrow Middlesex HA1 2BQ England to 21 Sherborne Gardens London NW9 9TE on 25 September 2015
23 Jun 2015 CERTNM Company name changed dastorey LTD\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
22 Jun 2015 TM01 Termination of appointment of Dean Anthony Storey as a director on 27 February 2015
22 Jun 2015 AD01 Registered office address changed from 3 Wellington Court, St. Albans Hill, Hemel Hempstead, Hertfordshire HP3 9NQ United Kingdom to 20 Peterborough Road Harrow Middlesex HA1 2BQ on 22 June 2015
26 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)