Advanced company searchLink opens in new window

SUPERSINE HOLDINGS GROUP EBT LIMITED

Company number 06926747

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)
23 May 2016 TM01 Termination of appointment of David Cranfield as a director on 25 April 2016
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Jan 2014 TM01 Termination of appointment of John Moore as a director
18 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
13 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
14 Dec 2011 AA Full accounts made up to 30 June 2011
10 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
02 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
02 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
10 Aug 2009 288a Director appointed jonny louis hawkins
30 Jul 2009 287 Registered office changed on 30/07/2009 from 1 st james court whitefriars norwich norfolk NR3 1RU
24 Jul 2009 288b Appointment terminated director and secretary maureen pooley
23 Jul 2009 288b Appointment terminated director jenny farrer
23 Jul 2009 288a Director and secretary appointed julie elizabeth slater
23 Jul 2009 288a Director appointed david sawbridge
23 Jul 2009 288a Director appointed david cranfield
23 Jul 2009 288a Director appointed john barry moore
23 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2009 CERTNM Company name changed friars 613 LIMITED\certificate issued on 06/07/09
07 Jun 2009 NEWINC Incorporation