Advanced company searchLink opens in new window

SUPREME TAN LIMITED

Company number 08583355

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)
23 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
23 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2022 AD01 Registered office address changed from 14 Viking Precinct the Viking Shopping Centre Jarrow Tyne & Wear NE32 2LQ to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 April 2022
12 Apr 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-06
12 Apr 2022 LIQ02 Statement of affairs
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
26 Nov 2020 TM01 Termination of appointment of Kevin Stevenson as a director on 20 November 2020
27 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
13 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
25 Jun 2014 CH01 Director's details changed for Mr Gavin Holder on 25 June 2014