- 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) |
---|---|---|---|
19 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
25 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Yick Heung Ma on 20 June 2010 | |
04 Nov 2010 | TM01 | Termination of appointment of Stage One Management Limited as a director | |
04 Nov 2010 | TM02 | Termination of appointment of Tawse & Partners as a secretary | |
15 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
20 Jul 2009 | 287 | Registered office changed on 20/07/2009 from 91 portland street aberdeen AB11 6LN united kingdom | |
19 Jul 2009 | 288c | Secretary's change of particulars / eric chiong / 08/06/2009 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from 48 bridge street aberdeen AB11 6JN | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
05 Sep 2008 | 363a | Return made up to 20/06/08; full list of members | |
08 Oct 2007 | 288a | New secretary appointed | |
08 Oct 2007 | 363a | Return made up to 20/06/07; full list of members | |
26 Sep 2006 | 288b | Director resigned |