SUPERFIX SUPPLEMENTS LTD
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | Application to strike the company off the register |
11/10/2211 October 2022 | Micro company accounts made up to 2021-10-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-01 with updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
16/09/1616 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR. CAROL MICHAEL / 15/09/2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
05/10/105 October 2010 | DIRECTOR APPOINTED DR CAROL MICHAEL |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/11/091 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRYAN HUGHES / 31/10/2009 |
14/09/0914 September 2009 | APPOINTMENT TERMINATED DIRECTOR CAROL MICHAEL |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL MICHAEL / 28/10/2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HUGHES / 28/10/2008 |
10/10/0810 October 2008 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
21/11/0721 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/11/0712 November 2007 | NEW DIRECTOR APPOINTED |
12/11/0712 November 2007 | NEW DIRECTOR APPOINTED |
12/11/0712 November 2007 | NEW SECRETARY APPOINTED |
06/11/076 November 2007 | DIRECTOR RESIGNED |
06/11/076 November 2007 | SECRETARY RESIGNED |
01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company