Advanced company searchLink opens in new window

SUPERIOR RENOVATIONS LTD

Company number SC441288

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)
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
25 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 TM01 Termination of appointment of Aleksandra Patrycja Kargul as a director on 4 September 2018
04 Sep 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 AD01 Registered office address changed from 210/9 Bonnington Road Edinburgh EH6 5BH Scotland to 7 Etive Walk Livingston EH54 5AB on 31 July 2018
12 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
01 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
03 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
03 Dec 2015 CH01 Director's details changed for Radoslaw Franciszek Kolasa on 29 November 2015
03 Dec 2015 CH01 Director's details changed for Aleksandra Patrycja Kargul on 29 November 2015
03 Dec 2015 AD01 Registered office address changed from 178/7 Leith Walk 3F1 Edinburgh Midlothian EH6 5EA to 210/9 Bonnington Road Edinburgh EH6 5BH on 3 December 2015
30 Oct 2015 AA Micro company accounts made up to 31 January 2015
15 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
28 Oct 2014 AA Micro company accounts made up to 31 January 2014
14 Apr 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
28 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)