- Company Overview for SUPREME INVESTMENT HOLDINGS LTD (09895988)
- Filing history for SUPREME INVESTMENT HOLDINGS LTD (09895988)
- People for SUPREME INVESTMENT HOLDINGS LTD (09895988)
- More for SUPREME INVESTMENT HOLDINGS LTD (09895988)
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) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2021 | AD01 | Registered office address changed from 115 New Road London E1 1HJ England to The Whitechapel Centre Hall 1 85 Myrdle Street London E1 1HQ on 7 April 2021 | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2018 | TM01 | Termination of appointment of Syed Shahed Ahmed as a director on 30 September 2018 | |
10 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Jun 2018 | AD01 | Registered office address changed from 507-513 Cambridge Heath Road London E2 9BU United Kingdom to 115 New Road London E1 1HJ on 22 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
13 Jun 2018 | AP01 | Appointment of Mr Syed Shahed Ahmed as a director on 1 April 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Mark Stanley Barker as a director on 1 April 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
01 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-01
|