- Company Overview for SUPERIOR BUSINESS LIMITED (12359522)
- Filing history for SUPERIOR BUSINESS LIMITED (12359522)
- People for SUPERIOR BUSINESS LIMITED (12359522)
- More for SUPERIOR BUSINESS LIMITED (12359522)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2022 | AD01 | Registered office address changed from 54 Shaws Road, Southport, England, PR8 4LP Shaws Road Southport PR8 4LP England to Office 13, Hesketh Mount Lord Street Southport PR8 1JR on 18 November 2022 | |
14 Sep 2022 | AP01 | Appointment of Mr Timothy Wrathall as a director on 31 March 2022 | |
14 Sep 2022 | PSC01 | Notification of Timothy Wrathall as a person with significant control on 31 March 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Liam Sells as a director on 31 March 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from 89 Norwood Road Southport PR8 6HQ United Kingdom to 54 Shaws Road, Southport, England, PR8 4LP Shaws Road Southport PR8 4LP on 26 July 2022 | |
31 May 2022 | TM01 | Termination of appointment of Ryan Barker as a director on 1 May 2022 | |
28 May 2022 | AP01 | Appointment of Mr Liam Sells as a director on 16 September 2021 | |
27 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Apr 2022 | AP01 | Appointment of Mr Ryan Barker as a director on 16 April 2022 | |
26 Apr 2022 | ANNOTATION |
Rectified the form TM01 was removed from the public register as it was factually inaccurate or is derived from something factually inaccurate
|
|
26 Apr 2022 | PSC07 | Cessation of Christopher Neary as a person with significant control on 25 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
20 Apr 2022 | PSC01 | Notification of Christopher Neary as a person with significant control on 20 April 2022 | |
20 Apr 2022 | AP01 | Notice of removal of a director | |
20 Apr 2022 | PSC07 | Cessation of Joshua Darren Taylor as a person with significant control on 20 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Joshua Darren Taylor as a director on 20 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
01 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
07 Sep 2020 | PSC01 | Notification of Joshua Taylor as a person with significant control on 27 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
01 Sep 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 89 Norwood Road Southport PR8 6HQ on 1 September 2020 |