- Company Overview for SUPRE NETWORKS LTD (10676678)
- Filing history for SUPRE NETWORKS LTD (10676678)
- People for SUPRE NETWORKS LTD (10676678)
- Charges for SUPRE NETWORKS LTD (10676678)
- More for SUPRE NETWORKS LTD (10676678)
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 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2023 | CH01 | Director's details changed for Mrs Tracy Marie Bradley on 1 October 2023 | |
20 Jan 2023 | PSC07 | Cessation of Simon Colin Scotchbrook as a person with significant control on 3 January 2022 | |
20 Jan 2023 | CERTNM |
Company name changed pink penguin creative LTD\certificate issued on 20/01/23
|
|
20 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2023 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
19 Jan 2023 | TM01 | Termination of appointment of Simon Colin Scotchbrook as a director on 3 January 2022 | |
19 Jan 2023 | AP01 | Appointment of Mrs Tracy Marie Bradley as a director on 3 January 2022 | |
19 Jan 2023 | AD01 | Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA United Kingdom to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 19 January 2023 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
09 Dec 2019 | PSC07 | Cessation of David James Elvis as a person with significant control on 30 November 2019 | |
09 Dec 2019 | PSC01 | Notification of Simon Colin Scotchbrook as a person with significant control on 1 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of David James Elvis as a director on 30 November 2019 | |
12 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
26 Mar 2019 | AP01 | Appointment of Mr Simon Colin Scotchbrook as a director on 1 January 2019 | |
28 Sep 2018 | MR01 | Registration of charge 106766780001, created on 11 September 2018 |