- Company Overview for SUPERNATURAL X LTD (11346887)
- Filing history for SUPERNATURAL X LTD (11346887)
- People for SUPERNATURAL X LTD (11346887)
- Charges for SUPERNATURAL X LTD (11346887)
- Insolvency for SUPERNATURAL X LTD (11346887)
- More for SUPERNATURAL X LTD (11346887)
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) |
---|---|---|---|
26 Jun 2023 | COCOMP | Order of court to wind up | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
11 Jun 2020 | TM01 | Termination of appointment of Peter Graham Rollison as a director on 9 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
04 Mar 2020 | TM01 | Termination of appointment of Nye Sinclair Bidwell as a director on 27 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Joshua James Cox as a director on 27 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Kevin Robert Emmett as a director on 27 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Nye Sinclair Bidwell as a director on 27 February 2020 | |
04 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
24 Jan 2020 | MR01 | Registration of charge 113468870001, created on 23 January 2020 | |
20 Aug 2019 | AD01 | Registered office address changed from 19 the Vyne Bexleyheath Kent DA7 6DZ England to Heath Place Heath Place Bognor Regis West Sussex PO22 9SL on 20 August 2019 | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
18 Jul 2019 | PSC04 | Change of details for Mr Pascal Alexander Fulton Dowers as a person with significant control on 31 July 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Peter Graham Rollison as a director on 1 October 2018 | |
04 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-04
|