SUPERFOAM LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
28/10/2428 October 2024 | Current accounting period shortened from 2023-10-28 to 2023-10-27 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Current accounting period shortened from 2022-10-30 to 2022-10-29 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
31/07/2331 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-10-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-04 with no updates |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | COMPANY NAME CHANGED SUPAFOAM LIMITED CERTIFICATE ISSUED ON 13/11/18 |
13/11/1813 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN STONE |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA SLADE |
11/10/1811 October 2018 | CESSATION OF JULIE ANNE DENHAM AS A PSC |
11/10/1811 October 2018 | CESSATION OF PAUL KEVIN DENHAM AS A PSC |
21/02/1821 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIE DENHAM |
21/02/1821 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL DENHAM |
06/02/186 February 2018 | DIRECTOR APPOINTED STEVEN STONE |
06/02/186 February 2018 | DIRECTOR APPOINTED PATRICIA SLADE |
01/02/181 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM NEW STREET HOUSE NEW STREET PETWORTH WEST SUSSEX GU28 0AS |
26/05/1726 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
19/04/1619 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
21/10/1421 October 2014 | 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