Advanced company searchLink opens in new window

SUPLEX UK LIMITED

Company number 04468128

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)
30 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
14 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 9 February 2024
14 Nov 2023 600 Appointment of a voluntary liquidator
14 Nov 2023 LIQ10 Removal of liquidator by court order
05 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 9 February 2023
06 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 9 February 2022
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 9 February 2021
25 Feb 2020 AD01 Registered office address changed from Unit 'E' Vector 31 1 Waleswood Way Wales Sheffield S26 5NU to Allan House 10 John Princes Street London W1G 0AH on 25 February 2020
24 Feb 2020 LIQ01 Declaration of solvency
24 Feb 2020 600 Appointment of a voluntary liquidator
24 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-10
17 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2019 CS01 Confirmation statement made on 26 October 2019 with updates
11 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
19 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 31 December 2016
01 Dec 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
05 Jan 2017 AUD Auditor's resignation
22 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
26 Oct 2016 TM01 Termination of appointment of Daniel George White as a director on 30 September 2016
19 Oct 2016 AP01 Appointment of Mrs Karla Graham as a director on 30 September 2016
25 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2