SUPERCHARGE OPERATIONS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Termination of appointment of Robert Leslie Armstrong as a director on 2024-03-25

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Appointment of Mr Sean Francis Wadsworth as a director on 2024-03-25

View Document

12/03/2412 March 2024 Registered office address changed from Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 182 Front Street Chester Le Street DH3 3AZ on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Supercharge Group Limited as a person with significant control on 2024-03-12

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/05/2028 May 2020 COMPANY NAME CHANGED ZX OPERATIONS LIMITED CERTIFICATE ISSUED ON 28/05/20

View Document

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CURRSHO FROM 31/10/2020 TO 30/04/2020

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL NEWTON

View Document

31/10/1931 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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