- Company Overview for SUPERWOK LTD (SC454167)
- Filing history for SUPERWOK LTD (SC454167)
- People for SUPERWOK LTD (SC454167)
- Insolvency for SUPERWOK LTD (SC454167)
- More for SUPERWOK LTD (SC454167)
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) |
---|---|---|---|
23 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2017 | LIQ MISC | Insolvency:form 4.26(scot) Return of final meeting | |
23 Jun 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
11 Jul 2016 | AD01 | Registered office address changed from Suite 48-50 Central Chambers 93 Hope Street Glasgow G2 6LD to C/O Grainger Corprate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 11 July 2016 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2015 | DS01 | Application to strike the company off the register | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
05 Aug 2013 | AP01 | Appointment of Wai Sim Wan as a director | |
17 Jul 2013 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
09 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-09
|