- Company Overview for SUPER DOMESTIQUE LTD (10001400)
- Filing history for SUPER DOMESTIQUE LTD (10001400)
- People for SUPER DOMESTIQUE LTD (10001400)
- More for SUPER DOMESTIQUE LTD (10001400)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
29 Jan 2020 | PSC04 | Change of details for Elliott Richmond as a person with significant control on 29 January 2020 | |
29 Jan 2020 | CH01 | Director's details changed for Elliott Richmond on 29 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 183a Waller Road London SE14 5LX United Kingdom to Hikenield House Icknield Way Andover Hampshire SP10 5RG on 29 January 2020 | |
29 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
02 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
10 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
11 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-11
|