Advanced company searchLink opens in new window

SUPERSTRUCTURE CAPITAL LIMITED

Company number 06095336

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2022 DS01 Application to strike the company off the register
11 May 2022 SH19 Statement of capital on 11 May 2022
  • GBP 1.332343
11 May 2022 SH20 Statement by Directors
11 May 2022 CAP-SS Solvency Statement dated 21/04/22
11 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2022 AP01 Appointment of Mr David Warren Arthur East as a director on 10 March 2021
02 Feb 2022 AP01 Appointment of Nicola Margaret Carroll as a director on 10 March 2021
02 Feb 2022 AP01 Appointment of Ms Pamela Mary Coles as a director on 10 March 2021
02 Feb 2022 TM01 Termination of appointment of Christopher John William Weir as a director on 10 March 2021
02 Feb 2022 AC92 Restoration by order of the court
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
09 Oct 2015 AA Full accounts made up to 31 December 2014
08 Sep 2015 TM01 Termination of appointment of Delrose Joy Goma as a director on 31 August 2015
08 Sep 2015 TM02 Termination of appointment of Delrose Joy Goma as a secretary on 31 August 2015
03 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,332,343.25
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jul 2014 AP01 Appointment of Mr Christopher John William Weir as a director on 7 July 2014
04 Jul 2014 TM01 Termination of appointment of Brian Thomas as a director
13 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 February 2014
06 Mar 2014 TM01 Termination of appointment of Paul Inman as a director
06 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,332,343.25
  • ANNOTATION A second filed AR01 was registered on 13/03/2014