SUPER ASSET DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/2115 July 2021 Satisfaction of charge 107026730003 in full

View Document

14/07/2114 July 2021 Satisfaction of charge 107026730001 in full

View Document

25/06/2125 June 2021 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2021-06-25

View Document

21/06/2121 June 2021 Statement of affairs

View Document

21/06/2121 June 2021 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

27/12/2027 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107026730002

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107026730003

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALJIT KAUR / 05/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LASHMAN SINGH DOSANJH / 05/03/2018

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / SUPER ASSET HOLDINGS LIMITED / 05/03/2018

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107026730002

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ UNITED KINGDOM

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107026730001

View Document

31/03/1731 March 2017 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