- Company Overview for SUPREME TRAINING (NORTH EAST) LIMITED (09050657)
- Filing history for SUPREME TRAINING (NORTH EAST) LIMITED (09050657)
- People for SUPREME TRAINING (NORTH EAST) LIMITED (09050657)
- More for SUPREME TRAINING (NORTH EAST) LIMITED (09050657)
| 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) |
|---|---|---|---|
| 26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
| 10 Aug 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
| 14 May 2020 | TM01 | Termination of appointment of Sean Mcphillips as a director on 9 March 2020 | |
| 14 May 2020 | AP01 | Appointment of Miss Amy Mcphillips as a director on 9 March 2020 | |
| 24 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
| 21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
| 16 May 2019 | PSC01 | Notification of Sean Mcphillips as a person with significant control on 26 April 2019 | |
| 21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
| 08 Aug 2018 | PSC04 | Change of details for a person with significant control | |
| 08 Aug 2018 | CH01 | Director's details changed for Mr Sean Mcphillips on 8 August 2018 | |
| 08 Aug 2018 | AD01 | Registered office address changed from 29 Crossfields Coulby Newham Middlesbrough Cleveland TS8 0TS England to Unit 3a Cadcam Centre High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH on 8 August 2018 | |
| 28 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
| 11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 02 Aug 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
| 10 Jul 2017 | CH01 | Director's details changed for Mr Sean Mcphillips on 7 July 2017 | |
| 10 Jul 2017 | AD01 | Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom to 29 Crossfields Coulby Newham Middlesbrough Cleveland TS8 0TS on 10 July 2017 | |
| 25 Apr 2017 | AD01 | Registered office address changed from 10 Dorrien Crescent Middlesbrough Cleveland TS3 7AW to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 25 April 2017 | |
| 03 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 09 Jun 2016 | AR01 | Annual return made up to 21 May 2016 with full list of shareholders | |
| 09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 22 May 2016
|
|
| 21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 21 Dec 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
| 03 Aug 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
|