SUPERGROUP CONCESSIONS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Termination of appointment of Ruth Patricia Daniels as a director on 2023-06-19

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

11/11/2111 November 2021 Voluntary strike-off action has been suspended

View Document

11/11/2111 November 2021 Voluntary strike-off action has been suspended

View Document

05/11/215 November 2021 Application to strike the company off the register

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLS

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR EUAN ANGUS SUTHERLAND

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSANNE GIVEN

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 26/04/14

View Document

20/02/1420 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 28/04/13

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR LEE JORDAN

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MS SUSANNE JOHANNE GIVEN

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 29/04/12

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR SHAUN SIMON WILLS

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWES

View Document

21/02/1221 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 01/05/11

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR LEE JAMES JORDAN

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE SAVORY

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/1118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 CURREXT FROM 31/01/2011 TO 30/04/2011

View Document

11/03/1011 March 2010 SOLVENCY STATEMENT DATED 07/03/10

View Document

11/03/1011 March 2010 REDUCE SHARE PREM A/C TO NIL 07/03/2010

View Document

11/03/1011 March 2010 STATEMENT BY DIRECTORS

View Document

11/03/1011 March 2010 11/03/10 STATEMENT OF CAPITAL GBP 2

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1028 January 2010 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