Advanced company searchLink opens in new window

SUPER GRANDE LTD

Company number 08216153

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)
03 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
23 Jan 2020 AA Total exemption full accounts made up to 30 September 2018
14 Nov 2019 AAMD Amended total exemption full accounts made up to 30 September 2017
14 Nov 2019 AAMD Amended total exemption small company accounts made up to 30 September 2015
14 Nov 2019 AAMD Amended total exemption small company accounts made up to 30 September 2016
25 Sep 2019 AA01 Previous accounting period shortened from 27 September 2018 to 26 September 2018
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
02 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
25 Jun 2019 AA01 Previous accounting period shortened from 28 September 2018 to 27 September 2018
21 Feb 2019 PSC01 Notification of Joshua Michael Oren Cartu as a person with significant control on 20 February 2019
21 Feb 2019 PSC07 Cessation of Margaret Louise Janke as a person with significant control on 20 February 2019
18 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2018 AP01 Appointment of Joshua Michael Oren Cartu as a director on 4 January 2018
09 Jan 2018 TM01 Termination of appointment of Margaret Louise Janke as a director on 9 January 2018
16 Oct 2017 AA Micro company accounts made up to 30 September 2017
21 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Dec 2016 AA Total exemption small company accounts made up to 30 September 2015