SUPERCHARGE SOLUTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-03-04 View Report
Gazette. Gazette notice voluntary. 2021-02-16 View Report
Dissolution. Dissolution application strike off company. 2021-02-09 View Report
Accounts. Accounts type total exemption full. 2020-03-06 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Accounts. Accounts type total exemption full. 2019-03-08 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-01-23 View Report
Accounts. Accounts type total exemption full. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Officers. Termination date: 2017-02-02. Officer name: Guy Winterflood. 2017-02-15 View Report
Address. New address: Hurlingham Studios Ranelagh Gardens London SW6 3PA. Old address: St Bride's House 10 Salisbury Square London EC4Y 8EH. Change date: 2017-02-15. 2017-02-15 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Gazette. Gazette filings brought up to date. 2016-04-30 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Gazette. Gazette notice compulsory. 2016-04-12 View Report
Accounts. Accounts type total exemption small. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-04-21 View Report
Officers. Termination director company. 2015-04-21 View Report
Accounts. Change account reference date company previous shortened. 2015-01-07 View Report
Accounts. Accounts type total exemption small. 2014-11-07 View Report
Document replacement. Form type: SH01. 2014-09-23 View Report
Capital. Capital allotment shares. 2014-04-03 View Report
Capital. Capital allotment shares. 2014-04-03 View Report
Resolution. Description: Resolutions. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Address. Change date: 2014-03-05. Old address: 24 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA. 2014-03-05 View Report
Address. Old address: 107 Bell Street London NW1 6TL United Kingdom. Change date: 2013-11-25. 2013-11-25 View Report
Accounts. Accounts type dormant. 2013-11-21 View Report
Capital. Capital allotment shares. 2013-11-04 View Report
Change of name. Description: Company name changed scarlet london LIMITED\certificate issued on 01/05/13. 2013-05-01 View Report
Change of name. Change of name notice. 2013-05-01 View Report
Officers. Officer name: Mr Guy Winterflood. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Officers. Officer name: Guy Winterflood. 2012-09-14 View Report
Officers. Officer name: Barbara Kahan. 2012-01-23 View Report
Incorporation. Incorporation company. 2012-01-17 View Report