Advanced company searchLink opens in new window

SUPERIOR MEXCROFT CONSULTANTS LTD

Company number 11581337

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)
31 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2024 AP01 Appointment of Mr Muhammed Naeem as a director on 20 December 2024
21 Dec 2024 AD01 Registered office address changed from The Ace Centre Cross Street Nelson BB9 7NN England to 107 Station Road Coleshill Birmingham B46 1HB on 21 December 2024
21 Dec 2024 PSC07 Cessation of Rizwan Ali Akhtar as a person with significant control on 16 December 2024
21 Dec 2024 TM01 Termination of appointment of Shaun Micheal Evans as a director on 16 December 2024
21 Dec 2024 TM01 Termination of appointment of Rizvan Ali Akhtar as a director on 16 December 2024
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 AP01 Appointment of Mr Shaun Micheal Evans as a director on 9 June 2023
06 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Apr 2023 AD01 Registered office address changed from 89 Dyas Avenue Birmingham B42 1HQ England to The Ace Centre Cross Street Nelson BB9 7NN on 29 April 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
28 Apr 2023 PSC01 Notification of Rizwan Ali Akhtar as a person with significant control on 4 March 2022
28 Apr 2023 PSC07 Cessation of Derek Keith Bott as a person with significant control on 15 April 2023
28 Apr 2023 TM01 Termination of appointment of Derek Keith Bott as a director on 4 April 2023
28 Apr 2023 AP01 Appointment of Mr Rizvan Ali Akhtar as a director on 4 March 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
05 Jul 2022 AA Micro company accounts made up to 30 September 2021
22 Apr 2022 CERTNM Company name changed superior used car sales LTD\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
22 Apr 2022 PSC01 Notification of Derek Keith Bott as a person with significant control on 2 April 2022
22 Apr 2022 PSC07 Cessation of Ikram Hameed as a person with significant control on 2 April 2022
11 Apr 2022 AD01 Registered office address changed from 194 Norton Crescent Norton Crescent Birmingham B9 5TY England to 89 Dyas Avenue Birmingham B42 1HQ on 11 April 2022
11 Apr 2022 AP01 Appointment of Mr Derek Keith Bott as a director on 7 April 2022
11 Apr 2022 TM01 Termination of appointment of Ikram Hameed as a director on 7 April 2022