- Company Overview for SUPPLY UK INVESTMENTS LIMITED (09527518)
- Filing history for SUPPLY UK INVESTMENTS LIMITED (09527518)
- People for SUPPLY UK INVESTMENTS LIMITED (09527518)
- Charges for SUPPLY UK INVESTMENTS LIMITED (09527518)
- More for SUPPLY UK INVESTMENTS LIMITED (09527518)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2018 | DS01 | Application to strike the company off the register | |
24 May 2018 | MR04 | Satisfaction of charge 095275180001 in full | |
24 May 2018 | MR04 | Satisfaction of charge 095275180002 in full | |
27 Apr 2018 | RP04CS01 | Second filing of Confirmation Statement dated 07/04/2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
08 Feb 2018 | SH19 |
Statement of capital on 8 February 2018
|
|
26 Jan 2018 | SH20 | Statement by Directors | |
26 Jan 2018 | CAP-SS | Solvency Statement dated 12/12/17 | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
04 Oct 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
21 Apr 2017 | CS01 |
Confirmation statement made on 7 April 2017 with updates
|
|
05 Apr 2017 | TM01 | Termination of appointment of Richard Coffey as a director on 5 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Christopher John Haycocks as a director on 5 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Piet Elisabeth Michiel Marie Donners as a director on 5 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Elisabeth Petra Maria Boels-Van Kerkom as a director on 5 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Peter Bernard Marcel Boels as a director on 5 April 2017 | |
13 Jan 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
22 Oct 2015 | MR01 | Registration of charge 095275180002, created on 22 October 2015 | |
15 Jul 2015 | MA | Memorandum and Articles of Association | |
15 Jul 2015 | SH08 | Change of share class name or designation | |
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|