SUPERDIELECTRICS ELECTRIC INDUSTRIAL PRODUCTS LTD
Company number 12272907
- Company Overview for SUPERDIELECTRICS ELECTRIC INDUSTRIAL PRODUCTS LTD (12272907)
- Filing history for SUPERDIELECTRICS ELECTRIC INDUSTRIAL PRODUCTS LTD (12272907)
- People for SUPERDIELECTRICS ELECTRIC INDUSTRIAL PRODUCTS LTD (12272907)
- More for SUPERDIELECTRICS ELECTRIC INDUSTRIAL PRODUCTS LTD (12272907)
| 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) |
|---|---|---|---|
| 07 Apr 2026 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 30 Mar 2026 | DS01 | Application to strike the company off the register | |
| 30 Oct 2025 | CS01 | Confirmation statement made on 18 October 2025 with no updates | |
| 08 Oct 2025 | TM01 | Termination of appointment of Jane Hunter as a director on 1 September 2025 | |
| 07 Oct 2025 | AP01 | Appointment of Ms Jane Hunter as a director on 1 September 2025 | |
| 07 Oct 2025 | TM01 | Termination of appointment of Francis James Heathcote as a director on 1 September 2025 | |
| 06 Oct 2025 | AA | Accounts for a dormant company made up to 31 March 2025 | |
| 08 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
| 22 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
| 30 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
| 18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
| 29 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
| 25 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
| 01 Sep 2022 | TM01 | Termination of appointment of Donald James Highgate as a director on 15 August 2022 | |
| 22 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
| 28 Sep 2021 | AP01 | Appointment of Mr Marcus John Scott as a director on 1 July 2021 | |
| 28 Sep 2021 | TM01 | Termination of appointment of Nigel Anthony Spence as a director on 1 July 2021 | |
| 16 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
| 16 Aug 2021 | AD01 | Registered office address changed from 15 South End Bassingbourn Royston Hertfordshire SG8 5NJ England to The Mansion Chesterford Park Little Chesterford Saffron Walden CB10 1XL on 16 August 2021 | |
| 21 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
| 01 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
| 31 Oct 2019 | AA01 | Current accounting period shortened from 31 October 2020 to 31 March 2020 | |
| 21 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-21
|