- Company Overview for SUPER SEO LIMITED (12259776)
- Filing history for SUPER SEO LIMITED (12259776)
- People for SUPER SEO LIMITED (12259776)
- More for SUPER SEO LIMITED (12259776)
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 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2021 | AD01 | Registered office address changed from 44 Hogarth Road Hove BN3 5RH England to 21 Beaumont Way Hampton Hargate Peterborough PE7 8DN on 22 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
18 Mar 2021 | PSC07 | Cessation of Kane Christopher Salts as a person with significant control on 1 March 2021 | |
18 Mar 2021 | PSC01 | Notification of River Willow Engel as a person with significant control on 1 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Kane Christopher Salts as a director on 1 March 2021 | |
18 Mar 2021 | AP01 | Appointment of River Willow Engel as a director on 1 March 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
10 Dec 2020 | AD01 | Registered office address changed from Flat 8 1-3 Farman Street Hove BN3 1AL England to 44 Hogarth Road Hove BN3 5RH on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Christopher John Davies as a director on 16 November 2020 | |
10 Dec 2020 | AP01 | Appointment of Kane Christopher Salts as a director on 16 November 2020 | |
10 Dec 2020 | PSC01 | Notification of Kane Christopher Salts as a person with significant control on 16 November 2020 | |
10 Dec 2020 | PSC07 | Cessation of Christopher John Davies as a person with significant control on 16 November 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Flat 8 1-3 Farman Street Hove BN3 1AL on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Christopher John Davies on 1 August 2020 | |
03 Aug 2020 | PSC04 | Change of details for Christopher John Davies as a person with significant control on 1 August 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
23 Apr 2020 | AP01 | Appointment of Christopher John Davies as a director on 18 February 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Simon Henri Pinder as a director on 18 February 2020 | |
23 Apr 2020 | PSC01 | Notification of Christopher John Davies as a person with significant control on 18 February 2020 | |
23 Apr 2020 | PSC07 | Cessation of Simon Henri Pinder as a person with significant control on 18 February 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
24 Oct 2019 | TM01 | Termination of appointment of Matthew Bruce Kell as a director on 23 October 2019 | |
24 Oct 2019 | PSC07 | Cessation of Matthew Bruce Kell as a person with significant control on 23 October 2019 |