SUPERSUB LIMITED

03826798
4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
06 Aug 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2024 accounts Annual Accounts 2 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2023 accounts Annual Accounts 2 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2022 accounts Annual Accounts 2 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2022 accounts Annual Accounts 2 Buy now
10 Jul 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
27 May 2020 accounts Annual Accounts 2 Buy now
29 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 address Default Companies House Registered Office Address Applied 1 Buy now
14 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Aug 2019 accounts Annual Accounts 2 Buy now
30 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2018 accounts Annual Accounts 2 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 gazette Gazette Notice Compulsory 1 Buy now
14 Jun 2017 accounts Annual Accounts 2 Buy now
07 May 2017 officers Termination of appointment of secretary (Charing Associates Ltd) 1 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Sep 2016 accounts Annual Accounts 2 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
25 Apr 2016 officers Appointment of director (Mr James Jegede) 3 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
22 Apr 2016 officers Termination of appointment of director (Comfort Bingham) 1 Buy now
04 May 2015 annual-return Annual Return 3 Buy now
05 Mar 2015 accounts Annual Accounts 3 Buy now
30 May 2014 accounts Annual Accounts 3 Buy now
27 May 2014 annual-return Annual Return 3 Buy now
24 May 2013 accounts Annual Accounts 3 Buy now
19 May 2013 annual-return Annual Return 3 Buy now
09 May 2012 accounts Annual Accounts 4 Buy now
27 Apr 2012 annual-return Annual Return 3 Buy now
27 May 2011 accounts Annual Accounts 4 Buy now
05 May 2011 annual-return Annual Return 3 Buy now
05 May 2011 officers Change of particulars for corporate secretary (Charing Associates Ltd) 2 Buy now
05 May 2011 officers Change of particulars for director (Comfort Bingham) 2 Buy now
01 Jun 2010 accounts Annual Accounts 4 Buy now
15 Feb 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 officers Change of particulars for director (Comfort Bingham) 2 Buy now
15 Feb 2010 officers Change of particulars for corporate secretary (Charing Associates Ltd) 1 Buy now
30 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2009 annual-return Return made up to 17/08/09; full list of members 3 Buy now
29 Sep 2009 accounts Annual Accounts 3 Buy now
29 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
02 Oct 2008 accounts Annual Accounts 3 Buy now
16 Sep 2008 annual-return Return made up to 17/08/08; full list of members 3 Buy now
16 Oct 2007 annual-return Return made up to 17/08/07; full list of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 3 Buy now
28 Dec 2006 officers New director appointed 2 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
20 Oct 2006 annual-return Return made up to 17/08/06; full list of members 2 Buy now
20 Oct 2006 officers New secretary appointed 1 Buy now
20 Oct 2006 officers Secretary resigned 1 Buy now
25 Jul 2006 accounts Annual Accounts 3 Buy now
01 Sep 2005 annual-return Return made up to 17/08/05; full list of members 2 Buy now
05 Jul 2005 accounts Annual Accounts 3 Buy now
12 Oct 2004 annual-return Return made up to 17/08/04; full list of members 6 Buy now
29 Jun 2004 accounts Annual Accounts 3 Buy now
25 Nov 2003 annual-return Return made up to 17/08/03; full list of members 5 Buy now
12 Nov 2003 accounts Annual Accounts 3 Buy now
12 Sep 2002 annual-return Return made up to 17/08/02; full list of members 6 Buy now
18 Jul 2002 accounts Annual Accounts 3 Buy now
04 Oct 2001 annual-return Return made up to 17/08/01; full list of members 6 Buy now
20 Oct 2000 resolution Resolution 1 Buy now
20 Oct 2000 accounts Annual Accounts 3 Buy now
19 Oct 2000 annual-return Return made up to 17/08/00; full list of members 6 Buy now
18 Oct 1999 officers Secretary resigned 1 Buy now
18 Oct 1999 officers Director resigned 1 Buy now
18 Oct 1999 officers New secretary appointed 2 Buy now
18 Oct 1999 officers New director appointed 2 Buy now
24 Aug 1999 address Registered office changed on 24/08/99 from: 788-790 finchley road london NW11 7TJ 1 Buy now
17 Aug 1999 incorporation Incorporation Company 17 Buy now