Advanced company searchLink opens in new window

SUPERGROUP LIMITED

Company number 07938117

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2018 DS01 Application to strike the company off the register
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
08 Jan 2018 PSC05 Change of details for Supergroup Plc as a person with significant control on 8 January 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-08
08 Jan 2018 CONNOT Change of name notice
15 Nov 2017 AP01 Appointment of Mr Simon Callander as a director on 13 November 2017
08 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
16 Jun 2016 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Unit 60 the Runnings Cheltenham Gloucestershire GL51 9NW on 16 June 2016
16 Jun 2016 TM02 Termination of appointment of Eversecretary Limited as a secretary on 25 April 2016
05 Apr 2016 ANNOTATION Rectified TM02 was removed from the public register on 13/06/2016 as the information was invalid or ineffective
05 Apr 2016 AP01 Appointment of Mr Nicholas Barry Edward Wharton as a director on 4 April 2016
05 Apr 2016 TM01 Termination of appointment of Edward Matthew Scott Baker as a director on 4 April 2016
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
04 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
03 Mar 2015 AP04 Appointment of Eversecretary Limited as a secretary on 16 February 2015
03 Mar 2015 AP01 Appointment of Edward Matthew Scott Baker as a director on 16 February 2015
16 Feb 2015 AD01 Registered office address changed from Eversheds House Great Bridgewater Street Manchester M1 5ES England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 16 February 2015
16 Feb 2015 TM01 Termination of appointment of Richard William Fisher Norton as a director on 16 February 2015
16 Feb 2015 AD01 Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 16 February 2015
16 Feb 2015 TM02 Termination of appointment of Bayshill Secretaries Limited as a secretary on 16 February 2015