- Company Overview for SUPERSAVER UK HOLDINGS LIMITED (11662630)
- Filing history for SUPERSAVER UK HOLDINGS LIMITED (11662630)
- People for SUPERSAVER UK HOLDINGS LIMITED (11662630)
- More for SUPERSAVER UK HOLDINGS LIMITED (11662630)
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 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2024 | PSC04 | Change of details for Mr Jason Thomas John Armstrong as a person with significant control on 23 July 2024 | |
23 Jul 2024 | AD01 | Registered office address changed from 7 High Street Chapel-En-Le-Frith High Peak SK23 0HD England to 23a High Street Weaverham Northwich CW8 3HA on 23 July 2024 | |
11 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2023 | DS01 | Application to strike the company off the register | |
30 Sep 2022 | AD01 | Registered office address changed from Suite 9 Cromwell Business Centre High Street Chapel-En-Le-Frith High Peak SK23 0HD England to 7 High Street Chapel-En-Le-Frith High Peak SK23 0HD on 30 September 2022 | |
23 Sep 2022 | PSC07 | Cessation of Matthew John William Wing as a person with significant control on 1 September 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Matthew John William Wing as a director on 1 September 2022 | |
05 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
24 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 April 2022 | |
23 May 2022 | PSC01 | Notification of Matthew John William Wing as a person with significant control on 1 May 2022 | |
23 May 2022 | PSC04 | Change of details for Mr Jason Thomas John Armstrong as a person with significant control on 1 May 2022 | |
19 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 4 June 2021 | |
20 Apr 2022 | CS01 |
Confirmation statement made on 19 March 2022 with no updates
|
|
25 Feb 2022 | AD01 | Registered office address changed from Life Church Runcorn Road Barnton Northwich CW8 4HD England to Suite 9 Cromwell Business Centre High Street Chapel-En-Le-Frith High Peak SK23 0HD on 25 February 2022 | |
24 Nov 2021 | AP01 | Appointment of Mr Matthew John William Wing as a director on 24 November 2021 | |
09 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Jun 2021 | CS01 |
Confirmation statement made on 19 March 2021 with no updates
|
|
26 Nov 2020 | PSC04 | Change of details for Mr Jason Thomas John Armstrong as a person with significant control on 25 November 2020 | |
26 Nov 2020 | CH01 | Director's details changed for Mr Jason Thomas John Armstrong on 25 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 125 East Avenue Rudheath Northwich CW9 7JH England to Life Church Runcorn Road Barnton Northwich CW8 4HD on 25 November 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 125 East Avenue Rudheath Northwich CW9 7JH on 29 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Ian Traynor as a director on 29 July 2020 |