- Company Overview for SUPERSAURS LIMITED (07496434)
- Filing history for SUPERSAURS LIMITED (07496434)
- People for SUPERSAURS LIMITED (07496434)
- More for SUPERSAURS LIMITED (07496434)
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) |
---|---|---|---|
24 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2024 | AA01 | Current accounting period extended from 30 March 2024 to 31 March 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | AD01 | Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to Hillside Albion Street Chipping Norton OX7 5BH on 22 December 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
12 Jan 2023 | CH01 | Director's details changed for Ms Melanie Moss on 12 January 2023 | |
21 Jun 2022 | CH01 | Director's details changed for Mr Jay Jay Burridge on 21 June 2022 | |
21 Jun 2022 | PSC04 | Change of details for Mr Jay Jay Burridge as a person with significant control on 21 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Jeremy Rupert Drury-Davies as a director on 1 June 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Matt Francis Guy Nicholls as a director on 1 June 2022 | |
23 Feb 2022 | AP03 | Appointment of Mr Jay Jay Burridge as a secretary on 1 February 2022 | |
23 Feb 2022 | TM02 | Termination of appointment of Jeremy Rupert Drury-Davies as a secretary on 1 February 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
28 Jan 2022 | CH01 | Director's details changed for Ms Melanie Moss on 28 January 2022 | |
28 Jan 2022 | CH01 | Director's details changed for Mr Jay Jay Burridge on 28 January 2022 | |
28 Jan 2022 | PSC04 | Change of details for Mr Jay Jay Burridge as a person with significant control on 28 January 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 23 January 2020
|
|
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates |