SUPRSEED HOLDINGS LIMITED - STOCKPORT


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-17 View Report
Gazette. Gazette notice voluntary. 2023-10-17 View Report
Dissolution. Dissolution application strike off company. 2023-10-04 View Report
Officers. Officer name: Paul Leslie Battye. Termination date: 2023-10-04. 2023-10-04 View Report
Officers. Termination date: 2023-10-04. Officer name: Richard Thomas Hamnett. 2023-10-04 View Report
Officers. Officer name: Robert John Branagh. Termination date: 2023-10-04. 2023-10-04 View Report
Confirmation statement. Statement with no updates. 2023-03-11 View Report
Accounts. Accounts type dormant. 2022-10-31 View Report
Confirmation statement. Statement with no updates. 2022-02-24 View Report
Officers. Officer name: Mr Martin James Keelagher. Change date: 2021-12-27. 2021-12-27 View Report
Accounts. Accounts type dormant. 2021-10-31 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type dormant. 2021-02-02 View Report
Address. Old address: , C/O Richard Hamnett, 7th Floor, Building 8 Exchange Quay, Salford Quays, M5 3EJ, England. New address: Unit 3, the Gate Centre Bredbury Park Way Bredbury Stockport SK6 2SN. Change date: 2021-02-02. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2020-02-17 View Report
Accounts. Accounts type dormant. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2019-02-14 View Report
Accounts. Accounts type dormant. 2018-10-15 View Report
Confirmation statement. Statement with updates. 2018-03-28 View Report
Persons with significant control. Psc name: Walford Cunningham and Hayes Limted. Notification date: 2018-01-01. 2018-03-28 View Report
Persons with significant control. Psc name: Martin James Keelagher. Notification date: 2018-01-01. 2018-03-28 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Robert John Branagh. 2018-03-28 View Report
Persons with significant control. Psc name: Paul Leslie Battye. Notification date: 2018-01-01. 2018-03-28 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Richard Thomas Hamnett. 2018-03-28 View Report
Persons with significant control. Withdrawal date: 2018-03-28. 2018-03-28 View Report
Officers. Officer name: Mr Paul Leslie Battye. Appointment date: 2018-01-01. 2018-03-27 View Report
Officers. Appointment date: 2018-01-01. Officer name: Mr Robert John Branagh. 2018-03-27 View Report
Officers. Officer name: Christopher Cooke. Termination date: 2017-06-01. 2018-03-27 View Report
Officers. Officer name: Anthony James Wilson. Termination date: 2017-06-01. 2018-03-27 View Report
Incorporation. Capital: GBP 100 2017-01-16 View Report