SUPERB IMPORT/EXPORT LIMITED

05077660
PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

Documents

Documents
Date Category Description Pages
16 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
28 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
07 May 2016 accounts Annual Accounts 5 Buy now
23 Mar 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jun 2015 officers Termination of appointment of director (Slobodan Perovic) 1 Buy now
04 Jun 2015 officers Appointment of director (Ms Veronique Claire Savy) 2 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 4 Buy now
21 Mar 2014 annual-return Annual Return 4 Buy now
04 Sep 2013 accounts Annual Accounts 4 Buy now
16 Jul 2013 accounts Annual Accounts 4 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
06 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 accounts Annual Accounts 4 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
15 Apr 2010 accounts Annual Accounts 5 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for director (Slobodan Perovic) 2 Buy now
24 Mar 2010 officers Change of particulars for corporate secretary (Hf Secretarial Services Limited) 2 Buy now
19 May 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
11 Apr 2008 annual-return Return made up to 18/03/08; full list of members 3 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
11 Apr 2007 annual-return Return made up to 18/03/07; full list of members 2 Buy now
08 Feb 2007 accounts Annual Accounts 5 Buy now
21 Mar 2006 annual-return Return made up to 18/03/06; full list of members 2 Buy now
23 Aug 2005 accounts Annual Accounts 5 Buy now
29 Mar 2005 annual-return Return made up to 18/03/05; full list of members 5 Buy now
26 Apr 2004 capital Ad 01/04/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
13 Apr 2004 officers Secretary resigned 1 Buy now
13 Apr 2004 officers Director resigned 1 Buy now
13 Apr 2004 officers New director appointed 2 Buy now
13 Apr 2004 officers New secretary appointed 2 Buy now
08 Apr 2004 address Registered office changed on 08/04/04 from: 788-790 finchley road london NW11 7TJ 1 Buy now
18 Mar 2004 incorporation Incorporation Company 16 Buy now