- Company Overview for SUPERSUPREME LIMITED (SC304282)
- Filing history for SUPERSUPREME LIMITED (SC304282)
- People for SUPERSUPREME LIMITED (SC304282)
- More for SUPERSUPREME LIMITED (SC304282)
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
|
|
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
|
|
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
|
|
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 |