Advanced company searchLink opens in new window

SUPERAGER WORLD UK LIMITED

Company number 11984091

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)
11 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2023 DS01 Application to strike the company off the register
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 2 Rose Cottages 2 Rose Cottages Maldon Road Steeple, Southminster Essex CM0 7RY on 28 February 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Jun 2022 AD01 Registered office address changed from 2 Rose Cottages Maldon Road Steeple Southminster Essex CM0 7RT England to 128 City Road London EC1V 2NX on 9 June 2022
12 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
09 May 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2 Rose Cottages Maldon Road Steeple Southminster Essex CM0 7RT on 9 May 2022
12 Apr 2022 AAMD Amended micro company accounts made up to 31 May 2020
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
26 Apr 2021 TM01 Termination of appointment of Rosemary Denison Ellis as a director on 23 April 2021
23 Apr 2021 TM01 Termination of appointment of John Brazier as a director on 21 April 2021
23 Feb 2021 TM01 Termination of appointment of Sharon Norma Menzies as a director on 18 February 2021
23 Feb 2021 AA Micro company accounts made up to 31 May 2020
17 Jul 2020 PSC01 Notification of Ian Harvey as a person with significant control on 17 July 2020
17 Jul 2020 TM01 Termination of appointment of Tinamarie Bates as a director on 17 July 2020
20 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
19 May 2020 PSC01 Notification of Stuart Alan Bold as a person with significant control on 10 December 2019
19 May 2020 PSC09 Withdrawal of a person with significant control statement on 19 May 2020
18 May 2020 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 100
15 May 2020 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 100
16 Oct 2019 AP01 Appointment of Mr Stuart Alan Bold as a director on 16 October 2019
16 Sep 2019 AP01 Appointment of Ms Rosemary Denison Ellis as a director on 16 September 2019