Advanced company searchLink opens in new window

SUPER INDUSTRIES DMCC METALS LIMITED

Company number 09519938

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2022 DS01 Application to strike the company off the register
29 Sep 2021 AD01 Registered office address changed from 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ England to 11 Winckley Close Harrow Middlesex HA3 9QW on 29 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
06 May 2021 MR04 Satisfaction of charge 095199380002 in full
06 May 2021 MR04 Satisfaction of charge 095199380001 in full
06 May 2021 MR04 Satisfaction of charge 095199380003 in full
18 Sep 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jul 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
19 Oct 2018 TM01 Termination of appointment of Garima Satija as a director on 19 October 2018
29 May 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
21 Dec 2017 AD01 Registered office address changed from 5 Sarum Complex Salisbury Road Uxbridge UB8 2RZ England to 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ on 21 December 2017
04 Dec 2017 TM01 Termination of appointment of Vikkas Puri as a director on 4 December 2017
05 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
27 Mar 2017 MR01 Registration of charge 095199380003, created on 24 March 2017
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Sep 2016 AD01 Registered office address changed from 1 Audley Court 32/34 Hill Street Mayfair London W1J 5NP England to 5 Sarum Complex Salisbury Road Uxbridge UB8 2RZ on 12 September 2016