Advanced company searchLink opens in new window

SUPERSUPREME LIMITED

Company number SC304282

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)
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2018 PSC02 Notification of Bellawest Limited as a person with significant control on 1 November 2016
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2017 CS01 Confirmation statement made on 20 June 2017 with updates
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-11-11
  • GBP 50
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 TM01 Termination of appointment of Eric Chiong as a director on 1 October 2016
04 Oct 2016 AP01 Appointment of Ms Yick Heung Ma as a director on 30 September 2016
21 Sep 2016 AP01 Appointment of Mr Eric Chiong as a director on 21 September 2016
21 Sep 2016 TM01 Termination of appointment of Yick Heung Ma as a director on 21 September 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Aug 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 50
02 Aug 2014 AD01 Registered office address changed from 1St Floor, 52 Bridge Street Aberdeen AB11 6JN to 91 Portland Street Aberdeen AB11 6LN on 2 August 2014
25 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013