- Company Overview for SUPERSTRUCTURAL LIMITED (10901757)
- Filing history for SUPERSTRUCTURAL LIMITED (10901757)
- People for SUPERSTRUCTURAL LIMITED (10901757)
- Insolvency for SUPERSTRUCTURAL LIMITED (10901757)
- More for SUPERSTRUCTURAL LIMITED (10901757)
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) |
---|---|---|---|
01 Aug 2024 | AD01 | Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 1 August 2024 | |
01 Aug 2024 | LIQ02 | Statement of affairs | |
01 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2023 | AA01 | Previous accounting period shortened from 30 January 2023 to 29 January 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jan 2021 | CH01 | Director's details changed for Mr Sunny Kapoor on 19 January 2021 | |
29 Jan 2021 | CH01 | Director's details changed for Mr Jason Izzet on 19 January 2021 | |
29 Jan 2021 | PSC04 | Change of details for Mr Jason Izzet as a person with significant control on 19 January 2021 | |
29 Jan 2021 | PSC04 | Change of details for Mr Sunny Kapoor as a person with significant control on 19 January 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from C/O Taylor Cocks Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 29 January 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
04 Sep 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
07 Aug 2019 | AA | Micro company accounts made up to 30 January 2019 | |
08 May 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
07 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 January 2019 | |
17 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
20 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2017 | CONNOT | Change of name notice | |
07 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-07
|