Advanced company searchLink opens in new window

SUPERVIEW DIGITAL LIMITED

Company number 09219772

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)
26 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2021 AD01 Registered office address changed from 255 Ash Road Aldershot GU12 4DD England to 14 Derby Road Stapleford Nottingham NG9 7AA on 21 September 2021
21 Sep 2021 LIQ02 Statement of affairs
21 Sep 2021 600 Appointment of a voluntary liquidator
21 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-18
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2021 DS01 Application to strike the company off the register
10 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
01 Aug 2019 AD01 Registered office address changed from 202 Allerton Road Allerton Bradford West Yorkshire BD15 7AA to 255 Ash Road Aldershot GU12 4DD on 1 August 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
18 May 2018 AA Total exemption full accounts made up to 30 September 2017
07 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
26 Jun 2017 AA Micro company accounts made up to 30 September 2016
10 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
06 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
17 Sep 2014 AP01 Appointment of Mr Nida Ul Haque as a director on 16 September 2014
17 Sep 2014 AD01 Registered office address changed from 353a Great Horton Road, Bradford, West Yorkshire, BD7 3BZ United Kingdom to 202 Allerton Road Allerton Bradford West Yorkshire BD15 7AA on 17 September 2014
16 Sep 2014 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 16 September 2014