- Company Overview for SUPPLY CHAIN PROCUREMENT (UK) LIMITED (07823388)
- Filing history for SUPPLY CHAIN PROCUREMENT (UK) LIMITED (07823388)
- People for SUPPLY CHAIN PROCUREMENT (UK) LIMITED (07823388)
- More for SUPPLY CHAIN PROCUREMENT (UK) LIMITED (07823388)
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
|
|
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
|
|
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
|
|
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 |