Advanced company searchLink opens in new window

SUPRSEED HOLDINGS LIMITED

Company number 10565984

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2023 DS01 Application to strike the company off the register
04 Oct 2023 TM01 Termination of appointment of Paul Leslie Battye as a director on 4 October 2023
04 Oct 2023 TM01 Termination of appointment of Richard Thomas Hamnett as a director on 4 October 2023
04 Oct 2023 TM01 Termination of appointment of Robert John Branagh as a director on 4 October 2023
11 Mar 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
24 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
27 Dec 2021 CH01 Director's details changed for Mr Martin James Keelagher on 27 December 2021
31 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
15 Apr 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
02 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
02 Feb 2021 AD01 Registered office address changed from , C/O Richard Hamnett, 7th Floor, Building 8 Exchange Quay, Salford Quays, M5 3EJ, England to Unit 3, the Gate Centre Bredbury Park Way Bredbury Stockport SK6 2SN on 2 February 2021
17 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
15 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
28 Mar 2018 CS01 Confirmation statement made on 15 January 2018 with updates
28 Mar 2018 PSC02 Notification of Walford Cunningham and Hayes Limted as a person with significant control on 1 January 2018
28 Mar 2018 PSC01 Notification of Martin James Keelagher as a person with significant control on 1 January 2018
28 Mar 2018 PSC01 Notification of Robert John Branagh as a person with significant control on 1 January 2018
28 Mar 2018 PSC01 Notification of Paul Leslie Battye as a person with significant control on 1 January 2018
28 Mar 2018 PSC01 Notification of Richard Thomas Hamnett as a person with significant control on 1 January 2018