SUPPLY 999 HOLDINGS LIMITED

07444074
UNIT 1 PAPWORTH BUSINESS PARK STIRLING WAY PAPWORTH EVERARD CAMBRIDGE CB23 3GY

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Annual Accounts 16 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 16 Buy now
21 Nov 2019 capital Notice of name or other designation of class of shares 2 Buy now
21 Nov 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2019 accounts Annual Accounts 11 Buy now
24 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Apr 2019 officers Termination of appointment of director (Mark Robert Dixon) 1 Buy now
24 Apr 2019 officers Termination of appointment of director (Jonathan Hudson) 1 Buy now
10 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2019 mortgage Registration of a charge 50 Buy now
03 Apr 2019 mortgage Registration of a charge 30 Buy now
07 Jan 2019 accounts Annual Accounts 43 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2018 officers Change of particulars for director (Jonathan Hudson) 2 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2017 accounts Annual Accounts 46 Buy now
13 Jan 2017 officers Appointment of director (Mr Mark Robert Dixon) 3 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2016 accounts Annual Accounts 33 Buy now
19 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2016 officers Termination of appointment of director (Ross Scott Stuart) 1 Buy now
24 Nov 2015 annual-return Annual Return 7 Buy now
16 Oct 2015 accounts Annual Accounts 30 Buy now
20 Nov 2014 annual-return Annual Return 7 Buy now
06 Sep 2014 accounts Annual Accounts 31 Buy now
19 Nov 2013 annual-return Annual Return 7 Buy now
20 Aug 2013 accounts Annual Accounts 30 Buy now
09 Jan 2013 accounts Annual Accounts 29 Buy now
04 Dec 2012 annual-return Annual Return 7 Buy now
04 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 officers Appointment of director (Mr Ross Scott Stuart) 2 Buy now
06 Sep 2012 officers Termination of appointment of director (Kevin Wilson) 1 Buy now
21 Jun 2012 miscellaneous Miscellaneous 1 Buy now
20 Jun 2012 miscellaneous Miscellaneous 1 Buy now
01 Mar 2012 accounts Annual Accounts 38 Buy now
25 Jan 2012 officers Termination of appointment of secretary (James Beard) 1 Buy now
25 Jan 2012 officers Appointment of director (Mr Michael Corbishley) 2 Buy now
25 Jan 2012 officers Appointment of secretary (Mr Michael Corbishley) 1 Buy now
25 Jan 2012 officers Appointment of secretary (Mr James Beard) 1 Buy now
25 Jan 2012 officers Termination of appointment of director (James Beard) 1 Buy now
25 Jan 2012 officers Termination of appointment of secretary (James Beard) 1 Buy now
22 Nov 2011 annual-return Annual Return 8 Buy now
16 Jun 2011 officers Appointment of director (Kevin Wilson) 3 Buy now
10 Mar 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
01 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jan 2011 capital Return of Allotment of shares 8 Buy now
17 Jan 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
05 Jan 2011 resolution Resolution 49 Buy now
05 Jan 2011 change-of-constitution Notice Restriction On Company Articles 2 Buy now
05 Jan 2011 officers Appointment of secretary (James Daniel Beard) 3 Buy now
30 Dec 2010 officers Appointment of director (Jonathan Hudson) 3 Buy now
21 Dec 2010 mortgage Particulars of a mortgage or charge 8 Buy now
21 Dec 2010 mortgage Particulars of a mortgage or charge 8 Buy now
20 Dec 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
26 Nov 2010 officers Termination of appointment of secretary (Ovalsec Limited) 2 Buy now
26 Nov 2010 officers Termination of appointment of director (Oval Nominees Limited) 2 Buy now
18 Nov 2010 incorporation Incorporation Company 37 Buy now