Advanced company searchLink opens in new window

SUPIRIOR MOTORS 12 LTD

Company number 08178827

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2018 DS01 Application to strike the company off the register
15 Feb 2018 PSC01 Notification of Zernie Parchment as a person with significant control on 14 February 2018
14 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 14 February 2018
09 Feb 2018 AA Micro company accounts made up to 31 May 2017
21 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
12 Feb 2015 AD01 Registered office address changed from 285 Crown Street London SE5 0UR to 292 Addington Road South Croydon Surrey CR2 8LF on 12 February 2015
18 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
18 Jun 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 May 2014
18 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
21 May 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Oct 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
14 Aug 2012 NEWINC Incorporation