SUPERGLIDE BI-FOLDS LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-02-29

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR KARL GALERT / 14/02/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GALERT / 14/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/01/2014 January 2020 CESSATION OF GRAHAM LAWRENCE AS A PSC

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GALERT / 11/12/2019

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL GALERT

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM THE MAYPOLE AT WELLOW NEWARK ROAD WELLOW NEWARK NOTTS NG22 0EA ENGLAND

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM LAWRENCE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM LAWRENCE

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR KARL GALERT

View Document

31/07/1831 July 2018 SECRETARY APPOINTED MR GRAHAM LAWRENCE

View Document

31/07/1831 July 2018 CESSATION OF MATTHEW BISWAZ AS A PSC

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM KONIGSBERG BREWERIES LIMITED MEDEN ROAD BOUGHTON NEWARK NOTTINGHAMSHIRE NG22 9ZD ENGLAND

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISWAS

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR KONIGSBERG SEVEN BRIDGES BREWERIES LTD

View Document

23/07/1823 July 2018 COMPANY NAME CHANGED KONIGSBERG BREWERIES LIMITED CERTIFICATE ISSUED ON 23/07/18

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM THE E CENTRE DARWIN DRIVE OLLERTON NEWARK NG22 9GW UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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