THE SUPERMARKET ONLINE.COM LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
| 23/10/2423 October 2024 | Application to strike the company off the register |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-28 |
| 28/12/2328 December 2023 | Annual accounts for year ending 28 Dec 2023 |
| 17/11/2317 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
| 06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-28 |
| 28/06/2328 June 2023 | Registered office address changed from Unit 3, Rawdon Park Rawdon Leeds West Yorkshire LS19 7BA to 76-77 Pegholme Mill Wharfebank Business Centre Ilkley Road Otley LS21 3JP on 2023-06-28 |
| 28/12/2228 December 2022 | Annual accounts for year ending 28 Dec 2022 |
| 17/11/2217 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-28 |
| 28/12/2128 December 2021 | Annual accounts for year ending 28 Dec 2021 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-28 |
| 28/12/2028 December 2020 | Annual accounts for year ending 28 Dec 2020 |
| 03/12/203 December 2020 | 28/12/19 TOTAL EXEMPTION FULL |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
| 28/12/1928 December 2019 | Annual accounts for year ending 28 Dec 2019 |
| 26/09/1926 September 2019 | 28/12/18 TOTAL EXEMPTION FULL |
| 28/12/1828 December 2018 | Annual accounts for year ending 28 Dec 2018 |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
| 01/10/181 October 2018 | 28/12/17 TOTAL EXEMPTION FULL |
| 20/07/1820 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLY HALEY / 20/07/2018 |
| 20/07/1820 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE KELLETT / 20/07/2018 |
| 20/07/1820 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN RICHARD DUNN / 20/07/2018 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
| 19/12/1719 December 2017 | 28/12/16 TOTAL EXEMPTION FULL |
| 27/09/1727 September 2017 | PREVSHO FROM 29/12/2016 TO 28/12/2016 |
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 29 December 2015 |
| 21/12/1621 December 2016 | PREVSHO FROM 30/12/2015 TO 29/12/2015 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 26/09/1626 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
| 20/06/1620 June 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINSON |
| 25/01/1625 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 28/08/1528 August 2015 | ADOPT ARTICLES 06/07/2015 |
| 21/07/1521 July 2015 | ALTER ARTICLES 06/07/2015 |
| 02/05/152 May 2015 | DISS40 (DISS40(SOAD)) |
| 01/05/151 May 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
| 21/04/1521 April 2015 | FIRST GAZETTE |
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 05/02/145 February 2014 | 28/02/13 STATEMENT OF CAPITAL GBP 122.30 |
| 05/02/145 February 2014 | 31/05/13 STATEMENT OF CAPITAL GBP 116.30 |
| 05/02/145 February 2014 | 31/01/13 STATEMENT OF CAPITAL GBP 122.40 |
| 03/02/143 February 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLY HALEY / 15/12/2012 |
| 08/01/138 January 2013 | SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP |
| 08/01/138 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS DUNN / 15/12/2012 |
| 07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN RICHARD DUNN / 15/12/2012 |
| 07/01/137 January 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 18/07/1218 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 11/05/1211 May 2012 | 26/07/11 STATEMENT OF CAPITAL GBP 149.00 |
| 11/05/1211 May 2012 | 08/04/11 STATEMENT OF CAPITAL GBP 148.70 |
| 11/05/1211 May 2012 | 31/03/11 STATEMENT OF CAPITAL GBP 148.40 |
| 11/05/1211 May 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 123.40 |
| 15/03/1215 March 2012 | 31/10/11 STATEMENT OF CAPITAL GBP 121 |
| 15/03/1215 March 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
| 14/03/1214 March 2012 | 31/10/11 STATEMENT OF CAPITAL GBP 121.0 |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/02/112 February 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
| 17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 28/07/1028 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/04/1020 April 2010 | 18/03/10 STATEMENT OF CAPITAL GBP 144.90 |
| 13/04/1013 April 2010 | SUB-DIVISION 22/01/10 |
| 13/04/1013 April 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 13/04/1013 April 2010 | ARTICLES OF ASSOCIATION |
| 05/03/105 March 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
| 03/03/103 March 2010 | SECTION 175 22/01/2010 |
| 15/02/1015 February 2010 | SAIL ADDRESS CREATED |
| 15/02/1015 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 16/12/0816 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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