SUPER SAVERS DIRECT LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Micro company accounts made up to 2020-09-30 |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/07/2129 July 2021 | Cessation of Jacobina Margaret Braid as a person with significant control on 2021-06-20 |
| 29/07/2129 July 2021 | Termination of appointment of Jacobina Margaret Braid as a director on 2021-06-20 |
| 26/07/2126 July 2021 | Registered office address changed from 2 Fir Way Friockheim Arbroath DD11 4WJ Scotland to 29 Seagate Seagate Arbroath DD11 1BJ on 2021-07-26 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 10/08/2010 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS JACOBINA MARGARET BRAID / 01/02/2020 |
| 05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS JACOBINA MARGARET BRAID / 01/02/2020 |
| 04/08/204 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JUNE BRAID |
| 04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 29 SEAGATE ARBROATH DD11 1BJ SCOTLAND |
| 04/08/204 August 2020 | DIRECTOR APPOINTED MRS JACOBINA MARGARET BRAID |
| 04/08/204 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOBINA MARGARET BRAID |
| 04/08/204 August 2020 | CESSATION OF JUNE MARGARET BRAID AS A PSC |
| 08/05/208 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 08/05/208 May 2020 | REGISTERED OFFICE CHANGED ON 08/05/2020 FROM 48 DALHOUSIE COURT LINKS PARADE CARNOUSTIE ANGUS DD7 7JD UNITED KINGDOM |
| 03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 01/10/181 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2018 |
| 01/10/181 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE BRAID |
| 20/09/1820 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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