SUPER GHEE LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025 Registered office address changed to PO Box 4385, 12439259 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-14

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-02-29

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Change of details for Mr Aashish Kumar as a person with significant control on 2023-06-01

View Document

17/10/2317 October 2023 Change of details for Mrs Charanpreet Kaur as a person with significant control on 2023-06-01

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

27/06/2327 June 2023 Notification of Aashish Kumar as a person with significant control on 2022-07-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

06/08/216 August 2021 Termination of appointment of Aashish Kumar as a director on 2021-07-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM UNIT 31, ALPHA CENTER 7-11, MINERVA ROAD PARK ROYAL LONDON NW10 6HJ ENGLAND

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 9 THE GREENWAY HOUNSLOW TW4 7AJ ENGLAND

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM ALPHA CENTRE 7-11, MINERVA ROAD PARK ROYAL LONDON NW10 6HJ ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR AASHISH KUMAR

View Document

03/02/203 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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