Advanced company searchLink opens in new window

SUPERIOR MANAGEMENT SERVICES LTD

Company number 10502790

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)
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2019 AD01 Registered office address changed from 8-9 Kendrew Street Suite 7 Darlinton DL3 6JR England to Level 18 Canary Wharf Bank Street London E14 5NR on 25 July 2019
23 Jul 2019 TM01 Termination of appointment of Neil Stewart as a director on 6 December 2018
23 Jul 2019 PSC07 Cessation of Neil Stewart as a person with significant control on 6 December 2018
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
05 Dec 2018 TM01 Termination of appointment of Shahbaz Khan Din as a director on 1 December 2018
05 Dec 2018 PSC07 Cessation of Shahbaz Khan Din as a person with significant control on 1 December 2018
05 Dec 2018 PSC01 Notification of Neil Stewart as a person with significant control on 1 December 2018
05 Dec 2018 AP01 Appointment of Mr Neil Stewart as a director on 1 December 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
08 Oct 2018 AA Micro company accounts made up to 30 November 2017
22 May 2018 PSC01 Notification of Shahbaz Khan Din as a person with significant control on 22 May 2018
22 May 2018 AP01 Appointment of Mr Shahbaz Khan Din as a director on 20 May 2018
22 May 2018 TM01 Termination of appointment of Jan Danihel as a director on 20 May 2018
22 May 2018 PSC07 Cessation of Jan Danihel as a person with significant control on 20 May 2018
06 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-29
  • GBP 100