- Company Overview for SUPANOVA CHARTERS LIMITED (08967010)
- Filing history for SUPANOVA CHARTERS LIMITED (08967010)
- People for SUPANOVA CHARTERS LIMITED (08967010)
- More for SUPANOVA CHARTERS LIMITED (08967010)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
19 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
04 Apr 2023 | PSC05 | Change of details for Supanova (Holdings) Limited as a person with significant control on 4 April 2023 | |
04 Apr 2023 | CH01 | Director's details changed for Nicholas James Stantiford on 4 April 2023 | |
04 Apr 2023 | CH01 | Director's details changed for Mr Lyle Stantiford on 4 April 2023 | |
17 Jan 2023 | AD01 | Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th United Kingdom to 7 King Street Weymouth Dorset DT4 7BJ on 17 January 2023 | |
29 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
10 May 2021 | AD01 | Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to 14a Albany Road Weymouth Dorset DT4 9th on 10 May 2021 | |
06 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Dec 2020 | CH03 | Secretary's details changed for Nicholas Stantiford on 2 December 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Nicholas James Stantiford on 2 December 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mr Lyle Stantiford on 2 December 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 18 June 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |