Advanced company searchLink opens in new window

SUPERSTRUCT KENDAL LTD

Company number 08915128

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2022 DS01 Application to strike the company off the register
15 Dec 2022 SH19 Statement of capital on 15 December 2022
  • GBP 1
15 Dec 2022 SH20 Statement by Directors
15 Dec 2022 CAP-SS Solvency Statement dated 14/12/22
15 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 14/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2022 PSC05 Change of details for Superstruct Uk Festivals Ltd as a person with significant control on 25 April 2022
05 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
24 Feb 2022 AD01 Registered office address changed from 1 Red Lion Court London EC4A 3EB England to 7th Floor, 364-366 Kensington High Street London W14 8NS on 24 February 2022
09 Dec 2021 PSC05 Change of details for Superstruct Uk Festivals Ltd as a person with significant control on 1 December 2021
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
02 Dec 2020 AA Accounts for a small company made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
04 Mar 2020 PSC05 Change of details for Global Festivals Limited as a person with significant control on 4 April 2019
18 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
13 Dec 2019 AA Accounts for a small company made up to 31 March 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
18 Apr 2019 TM01 Termination of appointment of Bradley Jay Thompson as a director on 4 April 2019
18 Apr 2019 TM01 Termination of appointment of Gareth James Cooper as a director on 4 April 2019