Advanced company searchLink opens in new window

SUPREME HOLDINGS LIMITED

Company number 09554290

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
18 Dec 2015 AD01 Registered office address changed from 23a the Precicnt Waterlooville Hampshire PO7 7DT England to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 18 December 2015
17 Dec 2015 AP04 Appointment of Gibson Whitter Secretaries Limited as a secretary on 17 December 2015
17 Dec 2015 TM02 Termination of appointment of Kitform Limited as a secretary on 17 December 2015
17 Dec 2015 CH01 Director's details changed for Mr Paul Charles Harris on 17 December 2015
25 Jun 2015 TM01 Termination of appointment of Stuart Paul Harris as a director on 1 June 2015
18 May 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
23 Apr 2015 AP01 Appointment of Mr Stuart Paul Harris as a director
23 Apr 2015 AP01 Appointment of Mr Stuart Paul Harris as a director on 22 April 2015
23 Apr 2015 AP01 Appointment of Mr William George Wesley Williams as a director on 22 April 2015
22 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted