Advanced company searchLink opens in new window

SUPERCHARGE GROUP LIMITED

Company number 10732030

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)
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
  • GBP 2,078