Advanced company searchLink opens in new window

SUPREME FACILITIES MANAGEMENT LTD

Company number 12868308

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)
24 Jun 2024 AA Micro company accounts made up to 30 September 2023
28 May 2024 AD01 Registered office address changed from Office 4396 58 Peregrine Road Ilford IG6 3SZ England to Office 4396 58 Peregrine Road Ilford IG6 3SZ on 28 May 2024
28 May 2024 AD01 Registered office address changed from 58 Peregrine Road Hainault IG6 3SZ England to Office 4396 58 Peregrine Road Ilford IG6 3SZ on 28 May 2024
07 Mar 2024 AD01 Registered office address changed from 30 Office 8 Uphall Road Ilford IG1 2JF England to 58 Peregrine Road Hainault IG6 3SZ on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Shahzad Khan as a director on 7 March 2024
15 Jan 2024 AP01 Appointment of Mr Shahzad Khan as a director on 2 January 2024
02 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
16 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2023 AA Micro company accounts made up to 30 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2023 CS01 Confirmation statement made on 8 September 2022 with no updates
23 Mar 2023 RT01 Administrative restoration application
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2022 AA Micro company accounts made up to 30 September 2021
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 AD01 Registered office address changed from Cranbrook House Suite 8G , 61 Cranbrook Road Ilford IG1 4PG United Kingdom to 30 Office 8 Uphall Road Ilford IG1 2JF on 1 February 2022
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
09 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted