- Company Overview for SUPERCREST LTD (09460274)
- Filing history for SUPERCREST LTD (09460274)
- People for SUPERCREST LTD (09460274)
- More for SUPERCREST LTD (09460274)
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
|
|
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
|
|
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
|