Advanced company searchLink opens in new window

SUPER SEO LIMITED

Company number 12259776

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 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