Advanced company searchLink opens in new window

SUPERIOR BUSINESS LIMITED

Company number 12359522

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)
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