Advanced company searchLink opens in new window

SUPER SOCCER LIMITED

Company number 02100074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2020 DS01 Application to strike the company off the register
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
13 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
18 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
13 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
19 Dec 2017 AD02 Register inspection address has been changed from C/O W H Parker Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR England to 1649 Pershore Road Kings Norton Birmingham B30 3DR
19 Dec 2017 AD04 Register(s) moved to registered office address Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Apr 2017 AD01 Registered office address changed from PO Box 150 133 Sherlock Street Birmingham B5 6NB to Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR on 6 April 2017
06 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 400
20 Jan 2016 AD02 Register inspection address has been changed from C/O Wh Parker 174 High Street Harborne Birmingham West Midlands B17 9PP United Kingdom to C/O W H Parker Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jan 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 400
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 400
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
24 Dec 2012 CH01 Director's details changed for Mr Leonard Anthony Walpole on 16 November 2012
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011