Advanced company searchLink opens in new window

SUPERNATURAL X LTD

Company number 11346887

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)
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
  • GBP 1,351
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-04
  • GBP 1,000