SUPERSONIC IMAGINE LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

28/03/2328 March 2023 Application to strike the company off the register

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021

View Document

19/10/2119 October 2021 Termination of appointment of Jacques Souquet as a director on 2021-09-13

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/11/2026 November 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

26/11/2026 November 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MICHELANGELO STEFANI

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELE LESIEUR

View Document

05/02/205 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

26/11/1826 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

26/11/1826 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

26/11/1826 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

16/10/1816 October 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERSONIC IMAGINE SA

View Document

03/04/183 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018

View Document

29/12/1729 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

29/12/1729 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

29/12/1729 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLAUDE COHEN-BACRIE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MRS MICHELE JANNINE LESIEUR

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

22/12/1622 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

22/12/1622 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/05/0822 May 2008 SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

08/04/088 April 2008 DIRECTOR APPOINTED CLAUDE ROBIN COHEN-BACRIE

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JACQUES SOUQUET

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document

10/03/0810 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information