SUPERSTRUCTURE CAPITAL LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/05/2211 May 2022

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022

View Document

11/05/2211 May 2022 Statement of capital on 2022-05-11

View Document

11/05/2211 May 2022 Resolutions

View Document

02/02/222 February 2022 Appointment of Mr David Warren Arthur East as a director on 2021-03-10

View Document

02/02/222 February 2022 Appointment of Ms Pamela Mary Coles as a director on 2021-03-10

View Document

02/02/222 February 2022 Restoration by order of the court

View Document

02/02/222 February 2022 Termination of appointment of Christopher John William Weir as a director on 2021-03-10

View Document

02/02/222 February 2022 Appointment of Nicola Margaret Carroll as a director on 2021-03-10

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAM WEIR

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS

View Document

13/03/1413 March 2014 SECOND FILING WITH MUD 12/02/14 FOR FORM AR01

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL INMAN

View Document

06/03/146 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1217 August 2012 ADOPT ARTICLES 13/08/2012

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWANSTON

View Document

20/07/1220 July 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM ASH HOUSE, FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AB

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED PAUL SYBRAY INMAN

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MRS DELROSE JOY GOMA

View Document

20/07/1220 July 2012 SECRETARY APPOINTED DELROSE JOY GOMA

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SWANSTON

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD EGERTON

View Document

28/06/1228 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1220 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1123 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR GERARD PETER EGERTON

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SWANSTON / 30/01/2009

View Document

17/12/0817 December 2008 GBP IC 1618140.3/1617642.3615 07/11/08 GBP SR [email protected]=497.9385

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SWANSTON / 12/11/2008

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SWANSTON / 12/11/2008

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS / 05/03/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 8 ELDER STREET LONDON E1 6BT

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 SHARES AGREEMENT OTC

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 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