- Company Overview for SUPERCALIFRAGILISTICEXPIALIDOCIOUSS LIMITED (10892304)
- Filing history for SUPERCALIFRAGILISTICEXPIALIDOCIOUSS LIMITED (10892304)
- People for SUPERCALIFRAGILISTICEXPIALIDOCIOUSS LIMITED (10892304)
- More for SUPERCALIFRAGILISTICEXPIALIDOCIOUSS LIMITED (10892304)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
02 Nov 2020 | CH01 | Director's details changed for Mr Martin Phillip Paul Sharp on 2 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Basement Flat 29a Minford Gardens London W14 0AP England to 66 Woodlawn Street Whitstable CT5 1HH on 2 November 2020 | |
02 Nov 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
28 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
19 Feb 2019 | AD01 | Registered office address changed from 21a Perham Road London West Kensington W14 9SR England to Basement Flat 29a Minford Gardens London W14 0AP on 19 February 2019 | |
31 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-31
|