- Company Overview for SUPERGREEN INSTALLATIONS LTD (10327738)
- Filing history for SUPERGREEN INSTALLATIONS LTD (10327738)
- People for SUPERGREEN INSTALLATIONS LTD (10327738)
- More for SUPERGREEN INSTALLATIONS LTD (10327738)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
10 Jul 2018 | PSC04 | Change of details for Mr Kevin John Wright as a person with significant control on 10 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Kevin John Wright on 10 July 2018 | |
06 Jun 2018 | PSC01 | Notification of Garfield Howard Chatwin as a person with significant control on 5 June 2018 | |
06 Jun 2018 | PSC01 | Notification of Stephen John Constance as a person with significant control on 5 June 2018 | |
06 Jun 2018 | PSC04 | Change of details for Mr Kevin John Wright as a person with significant control on 5 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Garfield Howard Chatwin as a director on 5 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Stephen John Constance as a director on 5 June 2018 | |
16 Apr 2018 | PSC01 | Notification of Kevin John Wright as a person with significant control on 8 June 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Paul Ortiz as a director on 20 February 2018 | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
22 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
31 Jul 2017 | CH01 | Director's details changed for Mr Kevin John Wright on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Paul Ortiz on 31 July 2017 | |
31 Jul 2017 | CH03 | Secretary's details changed for Kirsten Wright on 31 July 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from Unit 2 Tristram Centre Brown Lane West Leeds West Yorkshire LS12 6BF England to Letterpress House Forge Lane Horbury Wakefield WF4 5EH on 28 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Clive Richard Brook as a director on 17 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of David Raynor as a director on 17 July 2017 | |
03 Feb 2017 | CH01 | Director's details changed for Mr Kevin John Wright on 3 February 2017 | |
12 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-12
|