SUPER FIGHT WEAR LTD.

06301393
LAVISH PROPERTIES CONRAD RD BABLAKE COVENTRY CV62JZ

Documents

Documents
Date Category Description Pages
14 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
12 Oct 2017 officers Termination of appointment of director (Callum Winter) 1 Buy now
29 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
18 Aug 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2016 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2016 change-of-name Change Of Name Notice 2 Buy now
05 May 2016 accounts Annual Accounts 2 Buy now
05 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2015 officers Appointment of director (Mr Callum Winter) 2 Buy now
08 May 2015 accounts Annual Accounts 2 Buy now
02 Sep 2014 annual-return Annual Return 3 Buy now
13 Feb 2014 accounts Annual Accounts 2 Buy now
07 Nov 2013 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
16 Sep 2013 annual-return Annual Return 3 Buy now
24 Apr 2013 accounts Annual Accounts 2 Buy now
22 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Dec 2012 annual-return Annual Return 3 Buy now
19 Dec 2012 officers Termination of appointment of director (John Keeling) 1 Buy now
18 Dec 2012 officers Termination of appointment of director (John Keeling) 1 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
25 Apr 2012 accounts Annual Accounts 2 Buy now
15 Sep 2011 annual-return Annual Return 3 Buy now
15 Sep 2011 officers Appointment of director (Mr John Keeling) 2 Buy now
14 Sep 2011 officers Change of particulars for corporate director (Lavish Group Ltd) 2 Buy now
14 Sep 2011 officers Change of particulars for corporate director (Lavish Group Ltd) 2 Buy now
14 Sep 2011 officers Termination of appointment of director (Ian Winter) 1 Buy now
14 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2011 accounts Annual Accounts 2 Buy now
18 Aug 2010 annual-return Annual Return 4 Buy now
28 Apr 2010 accounts Annual Accounts 3 Buy now
30 Sep 2009 annual-return Return made up to 04/07/09; full list of members 4 Buy now
30 Sep 2009 officers Director appointed lavish group LTD 1 Buy now
29 Sep 2009 officers Director's change of particulars / ian winter / 28/09/2009 2 Buy now
29 Sep 2009 officers Appointment terminated secretary leanne lowery 1 Buy now
11 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2009 officers Appointment terminated director leanne lowery 1 Buy now
29 Jul 2009 officers Appointment terminated director adam lowery 1 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from, 21 westlea avenue, riddlesden, BD20 5EJ 1 Buy now
16 Apr 2009 accounts Annual Accounts 1 Buy now
18 Aug 2008 annual-return Return made up to 04/07/08; full list of members 4 Buy now
04 Jul 2007 incorporation Incorporation Company 15 Buy now