Advanced company searchLink opens in new window

SUPREME QUALITY FOODS LIMITED

Company number 06670374

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
24 May 2017 AA Micro company accounts made up to 31 August 2016
28 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • EUR 2,500,000
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • EUR 2,500,000
20 Jul 2015 AD02 Register inspection address has been changed from C/O Latimers 6 Shaw Street Worcester WR1 3QQ England to 9a High Street Yiewsley West Drayton Middlesex UB7 7QG
08 Jun 2015 AD01 Registered office address changed from Regus House 18-24 Stoke Road Slough SL2 5AG England to 9a High Street West Drayton Middlesex UB7 7QG on 8 June 2015
10 Feb 2015 AP01 Appointment of Mr Patrizio Colucci as a director on 10 February 2015
10 Feb 2015 TM01 Termination of appointment of Franco Miotto as a director on 10 February 2015
23 Oct 2014 TM01 Termination of appointment of Vladimir Aleksanov as a director on 7 October 2014
01 Oct 2014 CH01 Director's details changed for Mr Franco Miotto on 1 September 2014
05 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 August 2012
18 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 August 2011
13 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Jul 2014 AD01 Registered office address changed from C/O Latimers 6 Shaw Street Worcester WR1 3QQ England to Regus House 18-24 Stoke Road Slough SL2 5AG on 24 July 2014
24 Jun 2014 AD02 Register inspection address has been changed from Laurel House Chapel Lane Urchfont Devizes Wiltshire SN10 4QY United Kingdom
24 Jun 2014 AP01 Appointment of Mr Franco Miotto as a director
24 Jun 2014 AD01 Registered office address changed from Laurel House Chapel Lane Urchfont Devizes Wiltshire SN10 4QY on 24 June 2014
24 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • EUR 2,500,000
23 Jan 2014 TM01 Termination of appointment of John Rankine as a director