- Company Overview for SUPERCITY FINANCE LTD (11968524)
- Filing history for SUPERCITY FINANCE LTD (11968524)
- People for SUPERCITY FINANCE LTD (11968524)
- More for SUPERCITY FINANCE LTD (11968524)
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) |
---|---|---|---|
12 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2024 | DS01 | Application to strike the company off the register | |
17 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from 4 Norwich Street London EC4A 1DR England to 25 25 Furnival St London EC4A 1JT on 29 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from Super City Apart Hotels 12 Albemarle Way London EC1V 4JB United Kingdom to 4 Norwich Street London EC4A 1DR on 7 September 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
31 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
03 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Jan 2021 | TM01 | Termination of appointment of Ryan James Mason as a director on 25 January 2021 | |
19 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
29 May 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
29 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-29
|