- Company Overview for SUPER SPENDWELL LTD (08866217)
- Filing history for SUPER SPENDWELL LTD (08866217)
- People for SUPER SPENDWELL LTD (08866217)
- More for SUPER SPENDWELL LTD (08866217)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from 50 Mersey Bank Avenue Manchester M21 7NN to 24 Carlton Road Cheshire WA15 8RJ on 21 October 2021 | |
12 Aug 2021 | AA | Micro company accounts made up to 31 January 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
12 Aug 2021 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
12 Aug 2021 | RT01 | Administrative restoration application | |
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
20 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
16 Sep 2014 | TM01 | Termination of appointment of Rahim Dad as a director on 16 September 2014 | |
29 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-29
|