SUPER TRIMMINGS (UK) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

15/11/2415 November 2024 Micro company accounts made up to 2023-10-31

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

03/05/243 May 2024 Previous accounting period extended from 2023-08-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-08-31

View Document

05/01/225 January 2022 Change of details for Super Trimmings Holdings Limited as a person with significant control on 2021-01-01

View Document

05/01/225 January 2022 Registered office address changed from Hampton Court Hampton Street Hockley Birmingham West Midlands B19 3LU to 2nd Floor Unit a, Hampton Court 91-96 Hampton Street Hockley Birmingham B19 3LU on 2022-01-05

View Document

06/08/216 August 2021 Notification of Super Trimmings Holdings Limited as a person with significant control on 2016-04-06

View Document

05/08/215 August 2021 Withdrawal of a person with significant control statement on 2021-08-05

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED PARAMJIT HYARE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY RASHPAL HYARE

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 9A HAMPTON STREET HOCKLEY BIRMINGHAM B19 3LN

View Document

08/09/008 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/11/918 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

08/11/918 November 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS; AMEND

View Document

27/08/9127 August 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

09/11/899 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

18/10/8918 October 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: UNIT 11 BROWNING STREET INDUSTRIAL COMPLEX BIRMINGHAM B16 8EH

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

13/04/8813 April 1988 WD 07/04/88 AD 01/09/87--------- £ SI 1000@1=1000 £ IC 2/1002

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 REGISTERED OFFICE CHANGED ON 26/08/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

07/08/877 August 1987 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