Advanced company searchLink opens in new window

SUPSTUFF LTD

Company number 06400577

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)
12 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
29 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
26 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
27 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
05 Dec 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
26 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
18 May 2011 CERTNM Company name changed academy for chief executives northern ireland and scotland LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
18 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
29 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
22 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Alan Branagh on 22 October 2009
20 Jul 2009 AA Accounts for a dormant company made up to 31 October 2008
14 Nov 2008 363a Return made up to 16/10/08; full list of members
23 Jun 2008 288a Director appointed alan branagh
25 Apr 2008 288a Secretary appointed louise margaret mccabe
31 Dec 2007 88(2)R Ad 16/10/07--------- £ si 99@1=99 £ ic 1/100
17 Oct 2007 288b Secretary resigned
17 Oct 2007 288b Director resigned
16 Oct 2007 NEWINC Incorporation