SUPERMODIFIEDSTUDIOS LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1715 September 2017 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/02/1514 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK MANNION / 27/02/2010

View Document

27/02/1027 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: G OFFICE CHANGED 07/02/07 46 SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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