Advanced company searchLink opens in new window

SUPER SOFTEE LIMITED

Company number 03526845

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 DS01 Application to strike the company off the register
22 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 31 January 2017
16 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 January 2016
25 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
18 Apr 2016 AD01 Registered office address changed from Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016
29 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
15 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 Jun 2015 AD01 Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL on 15 June 2015
02 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
03 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
13 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
17 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
22 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
21 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
17 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
15 Jun 2010 TM02 Termination of appointment of Annik Hutchinson as a secretary
15 Jun 2010 TM01 Termination of appointment of Andrew Davison as a director