(CHICKEN)SUPREMO CATERING INC LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved following liquidation

View Document

23/06/2523 June 2025 Final account prior to dissolution in CVL

View Document

29/08/1829 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 110 HANOVER STREET EDINBURGH EH2 1DR

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALEEN PATRICIA MCKNIGHT / 07/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY RAMSDEN / 07/01/2010

View Document

04/02/104 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 110 HANOVER STREET EDINBURGH LOTHIAN EH2 1DR

View Document

27/01/0927 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9BA

View Document

03/03/083 March 2008 NC INC ALREADY ADJUSTED 09/02/2008

View Document

03/03/083 March 2008 GBP NC 1000/20000 09/02/08

View Document

03/03/083 March 2008 ACC. REF. DATE SHORTENED FROM 23/09/2008 TO 31/03/2008

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/05

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 40 MELVILLE STREET EDINBURGH LOTHIAN EH3 7TW

View Document

10/11/0510 November 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/04

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/01

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 24/03/00; NO CHANGE OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/99

View Document

09/05/999 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 23/09/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED NEWCO (546) LIMITED CERTIFICATE ISSUED ON 22/05/98

View Document

24/03/9824 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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