SUPER GHEE LTD
Company Documents
| Date | Description | 
|---|---|
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off | 
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 14/04/2514 April 2025 | |
| 14/04/2514 April 2025 | |
| 14/04/2514 April 2025 | |
| 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 | 
| 25/02/2525 February 2025 | Micro company accounts made up to 2024-02-29 | 
| 10/07/2410 July 2024 | Confirmation statement made on 2024-06-27 with no updates | 
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 | 
| 28/02/2428 February 2024 | Micro company accounts made up to 2023-02-28 | 
| 17/10/2317 October 2023 | Change of details for Mr Aashish Kumar as a person with significant control on 2023-06-01 | 
| 17/10/2317 October 2023 | Change of details for Mrs Charanpreet Kaur as a person with significant control on 2023-06-01 | 
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates | 
| 27/06/2327 June 2023 | Notification of Aashish Kumar as a person with significant control on 2022-07-20 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 23/02/2323 February 2023 | Micro company accounts made up to 2022-02-28 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 03/02/223 February 2022 | Unaudited abridged accounts made up to 2021-02-28 | 
| 06/08/216 August 2021 | Termination of appointment of Aashish Kumar as a director on 2021-07-30 | 
| 06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with no updates | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 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 | 
| 24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 9 THE GREENWAY HOUNSLOW TW4 7AJ ENGLAND | 
| 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 | 
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES | 
| 24/06/2024 June 2020 | DIRECTOR APPOINTED MR AASHISH KUMAR | 
| 03/02/203 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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