SUPER GLOBAL TECHNOLOGIES CIC

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

09/05/229 May 2022 Application to strike the company off the register

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Rose Cottage Maddington Street Shrewton Salisbury SP3 4JH on 2021-06-23

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL DUGALD APPLEBEE

View Document

23/10/1923 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR AARON HYMOFF

View Document

22/07/1922 July 2019 CESSATION OF SAMUEL DUGALD APPLEBEE AS A PSC

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR AARON JOSEPH HYMOFF

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM FLAT 24 CAMPBELL HOUSE LONDON CENTRAL LONDON SW1V 3HS

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

26/01/1726 January 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