- Company Overview for SUPREME TAN LIMITED (08583355)
- Filing history for SUPREME TAN LIMITED (08583355)
- People for SUPREME TAN LIMITED (08583355)
- Insolvency for SUPREME TAN LIMITED (08583355)
- More for SUPREME TAN LIMITED (08583355)
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
|
|
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
|
|
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
|
|
25 Jun 2014 | CH01 | Director's details changed for Mr Gavin Holder on 25 June 2014 |