Advanced company searchLink opens in new window

SUPERAPPLY LIMITED

Company number 03298186

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2017 DS01 Application to strike the company off the register
09 Jun 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2016 AP01 Appointment of Mrs Lucy Baird as a director on 16 August 2016
15 Sep 2016 TM01 Termination of appointment of Lyndsey Pinnington as a director on 16 August 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
27 Jan 2016 AD01 Registered office address changed from Pollen House 10 Cork Street London W1S 3NP United Kingdom to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 27 January 2016
27 Jan 2016 TM01 Termination of appointment of Helen Clare Grant as a director on 6 October 2015
27 Jan 2016 CH01 Director's details changed for Gareth Essex Cater on 26 January 2016
27 Jan 2016 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 30 July 2015
13 Jan 2016 AA Total exemption full accounts made up to 31 December 2014
27 May 2015 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Pollen House 10 Cork Street London W1S 3NP on 27 May 2015
26 May 2015 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 26 May 2015
26 May 2015 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 26 May 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
28 Aug 2014 TM01 Termination of appointment of Stephanie Hopkins as a director on 28 February 2014
28 Aug 2014 TM01 Termination of appointment of Christopher Ruark as a director on 28 February 2014
30 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
07 Jan 2014 CH01 Director's details changed for Gareth Essex Cater on 31 December 2013
07 Jan 2014 CH01 Director's details changed for Helen Clare Grant on 31 December 2013
07 Jan 2014 AP01 Appointment of Mr Christopher Ruark as a director