- Company Overview for SUPERGROUP FACILITIES MANAGEMENT LIMITED (12801907)
- Filing history for SUPERGROUP FACILITIES MANAGEMENT LIMITED (12801907)
- People for SUPERGROUP FACILITIES MANAGEMENT LIMITED (12801907)
- More for SUPERGROUP FACILITIES MANAGEMENT LIMITED (12801907)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
19 Mar 2022 | AD01 | Registered office address changed from 70 Whingate Leeds LS12 3HZ England to 158 Infirmary Road Sheffield S6 3DH on 19 March 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
17 Feb 2022 | AP01 | Appointment of Mr Habib Akhtar Malik as a director on 17 February 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 70 Whingate Leeds LS12 3HZ on 17 February 2022 | |
17 Feb 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 July 2021 | |
20 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 19 January 2022 | |
20 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 19 January 2022 | |
17 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 17 November 2021 | |
17 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 November 2021 | |
28 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
10 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-10
|