Advanced company searchLink opens in new window

SUPERMARKETDASH LIMITED

Company number 06550326

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2011 SOAS(A) Voluntary strike-off action has been suspended
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2011 DS01 Application to strike the company off the register
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
27 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-05-27
  • GBP 100
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2009 363a Return made up to 31/03/09; full list of members
22 Apr 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Apr 2008 88(2) Ad 11/04/08-11/04/08\gbp si 99@1=99\gbp ic 1/100\
12 Apr 2008 288b Appointment terminated director professional formations LTD
12 Apr 2008 287 Registered office changed on 12/04/2008 from 8 kings road clifton bristol BS8 4AB uk
11 Apr 2008 288b Appointment terminated secretary abc company secretaries LTD
11 Apr 2008 288a Director appointed mr stephen philip smith
31 Mar 2008 NEWINC Incorporation