Advanced company searchLink opens in new window

SUPERDUE LIMITED

Company number 07241737

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)
13 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Mar 2017 4.68 Liquidators' statement of receipts and payments to 15 January 2017
30 Mar 2016 4.68 Liquidators' statement of receipts and payments to 15 January 2016
26 Mar 2015 4.68 Liquidators' statement of receipts and payments to 15 January 2015
22 Jan 2014 AD01 Registered office address changed from 85 Southampton Street Reading Berkshire RG1 2QU United Kingdom on 22 January 2014
21 Jan 2014 4.20 Statement of affairs with form 4.19
21 Jan 2014 600 Appointment of a voluntary liquidator
21 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
08 May 2013 AP01 Appointment of Mr Clemence Munadzo as a director
08 May 2013 TM01 Termination of appointment of Sibongile Munadzo as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
23 May 2012 AP01 Appointment of Miss Sibongile Munadzo as a director
23 May 2012 TM01 Termination of appointment of Marcelene Chiwanza as a director
03 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
17 Mar 2011 AP01 Appointment of Marcelene Gamuchiri Chiwanza as a director
17 Mar 2011 TM01 Termination of appointment of Idah Chivazve as a director
08 Jun 2010 AP01 Appointment of Mrs Idah Chivazve as a director
07 Jun 2010 TM01 Termination of appointment of Clemence Munadzo as a director
19 May 2010 CH01 Director's details changed for Clemance Munadzo on 17 May 2010
10 May 2010 AP01 Appointment of a director
04 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)