- Company Overview for SUPERSAVER LOCAL APP NW LIMITED (12464805)
- Filing history for SUPERSAVER LOCAL APP NW LIMITED (12464805)
- People for SUPERSAVER LOCAL APP NW LIMITED (12464805)
- More for SUPERSAVER LOCAL APP NW LIMITED (12464805)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2020 | DS01 | Application to strike the company off the register | |
26 Nov 2020 | AD01 | Registered office address changed from 125 East Avenue Rudheath Northwich CW9 7JH England to 2 Carroll House Muskett Drive Northwich CW8 4YE on 26 November 2020 | |
26 Nov 2020 | CH01 | Director's details changed for Mr Jason Thomas John Armstrong on 25 November 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 125 East Avenue Rudheath Northwich CW9 7JH on 29 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Ian Traynor as a director on 29 July 2020 | |
06 May 2020 | AD01 | Registered office address changed from 125 East Avenue Rudheath Northwich Cheshire CW9 7JH United Kingdom to Military House 24 Castle Street Chester CH1 2DS on 6 May 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
19 Mar 2020 | TM01 | Termination of appointment of Matthew John William Wing as a director on 14 February 2020 | |
14 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-14
|