SUPERCAPITAL LTD

Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR
StatusLIQUIDATION
Company No.04306276
CategoryPrivate Limited Company
Incorporated17 Oct 2001
Age22 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

SUPERCAPITAL LTD is an liquidation private limited company with number 04306276. It was incorporated 22 years, 7 months, 29 days ago, on 17 October 2001. The company address is Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR.



Company Fillings

Liquidation compulsory winding up progress report

Date: 14 Nov 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Change date: 2023-09-26

New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 14 Nov 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation continuation of creditors committee

Date: 22 Oct 2021

Category: Insolvency

Type: COM3

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 07 Oct 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Oct 2021

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 06 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM25

Documents

View document PDF

Liquidation in administration progress report

Date: 01 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 19 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 14 Jan 2020

Category: Insolvency

Type: COM1

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 06 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 18 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 03 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-11

Old address: 3 Beeston Place London SW1W 0JJ England

New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Andrew Whyte

Termination date: 2019-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Aug 2017

Action Date: 10 Jan 2016

Category: Capital

Type: RP04SH01

Date: 2016-01-10

Capital : 127,863.09 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 30 May 2017

Action Date: 12 Oct 2015

Category: Capital

Type: RP04SH01

Date: 2015-10-12

Capital : 96,613.09 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

Old address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Change date: 2016-07-04

New address: 3 Beeston Place London SW1W 0JJ

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 10 Jan 2016

Category: Capital

Type: SH01

Capital : 95,613.09 GBP

Date: 2016-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: Mr Warren Andrew Whyte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Joel Gavin Smalley

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Capital

Type: SH01

Capital : 92,488.09 GBP

Date: 2015-10-12

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Capital

Type: SH01

Capital : 92,488.09 GBP

Date: 2015-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: 35-37 Ludgate Hill London EC4M 7JN England

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Capital

Type: SH01

Capital : 45,113.09 GBP

Date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

New address: 35-37 Ludgate Hill London EC4M 7JN

Change date: 2015-07-02

Old address: Church End West Cottage Church End Albury Ware Hertfordshire SG11 2JG

Documents

View document PDF

Certificate change of name company

Date: 11 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed octavus LIMITED\certificate issued on 11/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 11 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-11

Capital : 30,113.09 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-18

Capital : 26,113.09 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Capital : 20,557.54 GBP

Date: 2015-03-17

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2015

Action Date: 17 Feb 2015

Category: Capital

Type: SH01

Capital : 9,002 GBP

Date: 2015-02-17

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2015

Action Date: 02 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-02

Capital : 9,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-11

Capital : 5,002 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Feb 2015

Action Date: 05 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2015

Action Date: 12 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-12

Charge number: 043062760001

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Leanne Smalley

Termination date: 2015-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: Warnford Court 29 Throgmorton Street London EC2N 2AT England

New address: Church End West Cottage Church End Albury Ware Hertfordshire SG11 2JG

Change date: 2014-07-29

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-01

Old address: Church End West Cottage Church End Albury Ware Hertfordshire SG11 2JG

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justine Doherty

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katie Leanne Smalley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2013

Action Date: 11 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Justine Doherty

Change date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 17 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Change date: 2012-05-29

Old address: C/O Cemer Associates 9 Church Street Bishop's Stortford Hertfordshire CM23 2LY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Joel Gavin Smalley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 22 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-06

Old address: 10B Wetherfield Stansted Essex CM24 8JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 May 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joel Gavin Smalley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 20/02/07 from: fairways 28 foxley drive bishops stortford hertfordshire CM23 2EB

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the complete xchange LTD\certificate issued on 24/07/06

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 30 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue sky property LIMITED\certificate issued on 20/01/06

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

DISCOVER FOODS (HUDDERSFIELD) LIMITED

4 THE CRESCENT,LEEDS,LS16 6AA

Number:11931112
Status:ACTIVE
Category:Private Limited Company

GLENFESHIE LIMITED

1ST FLOOR 2 GRANISH WAY,AVIEMORE,PH22 1UQ

Number:SC225206
Status:ACTIVE
Category:Private Limited Company

MAN PLUS FOOD LIMITED

373 BROMYARD HOUSE,LONDON,W3 7BU

Number:09619957
Status:ACTIVE
Category:Private Limited Company

MANTLE PROPERTY DEVELOPMENTS LIMITED

2 CASTLEBROOK LANE,BALLYCLARE,BT39 9GZ

Number:NI637850
Status:ACTIVE
Category:Private Limited Company

RAND FARM PARK DAY NURSERY LTD

WHITEHOUSE FARM,LINCOLN,LN8 5NJ

Number:11540437
Status:ACTIVE
Category:Private Limited Company

RENEWABLES CAPITAL LLP

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:OC415615
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source