- Company Overview for SUPERCHARGE GROUP LIMITED (10732030)
- Filing history for SUPERCHARGE GROUP LIMITED (10732030)
- People for SUPERCHARGE GROUP LIMITED (10732030)
- More for SUPERCHARGE GROUP LIMITED (10732030)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2024 | DS01 | Application to strike the company off the register | |
12 Mar 2024 | CH01 | Director's details changed for Mr Sean Wadsworth on 12 March 2024 | |
12 Mar 2024 | AD01 | Registered office address changed from Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 182 Front Street Chester Le Street DH3 3AZ on 12 March 2024 | |
15 Feb 2024 | PSC04 | Change of details for Mr Sean Wadsworth as a person with significant control on 13 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Robert Leslie Armstrong as a director on 13 February 2024 | |
14 Feb 2024 | PSC07 | Cessation of Robert Leslie Armstrong as a person with significant control on 13 February 2024 | |
25 Jan 2024 | AA | Micro company accounts made up to 29 April 2023 | |
27 Apr 2023 | PSC04 | Change of details for Mr Sean Wadsworth as a person with significant control on 29 April 2020 | |
27 Apr 2023 | PSC04 | Change of details for Mr Nigel Ashley O'donoghue as a person with significant control on 21 April 2020 | |
26 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 29 April 2022 | |
08 Aug 2022 | PSC04 | Change of details for Mr Nigel Ashley O'donoghue as a person with significant control on 21 April 2020 | |
08 Aug 2022 | PSC04 | Change of details for Mr Robert Leslie Armstrong as a person with significant control on 4 May 2017 | |
10 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
07 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 30 April 2020 | |
29 Apr 2021 | PSC07 | Cessation of Sean Francis Wadsworth as a person with significant control on 29 April 2020 | |
29 Apr 2021 | PSC01 | Notification of Sean Wadsworth as a person with significant control on 29 April 2020 | |
28 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 | |
28 Apr 2021 | PSC01 | Notification of Sean Wadsworth as a person with significant control on 29 April 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
23 Jul 2020 | SH08 | Change of share class name or designation | |
23 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 16 June 2020
|