Advanced company searchLink opens in new window

SUPPLY CHAIN PROCUREMENT (UK) LIMITED

Company number 07823388

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
04 Feb 2020 AA Micro company accounts made up to 30 March 2019
04 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 30 March 2018
09 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
07 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
29 May 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 March 2018
29 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
31 Jul 2016 AA Micro company accounts made up to 31 October 2015
04 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
06 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Jul 2013 TM01 Termination of appointment of Graeme Smith as a director
20 Jul 2013 TM01 Termination of appointment of Jason Tindley as a director
20 Jul 2013 AD01 Registered office address changed from 57 Wellington House 57 Dyer Street Cirencester Gloucestershire GL7 2PP England on 20 July 2013
15 Apr 2013 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15 April 2013
25 Jan 2013 AR01 Annual return made up to 26 October 2012 with full list of shareholders
25 Jan 2013 AP01 Appointment of Mr Graeme Peter Eddington Smith as a director