SUPLEX UK LIMITED

14 Bonhill Street, London, EC2A 4BX
StatusLIQUIDATION
Company No.04468128
CategoryPrivate Limited Company
Incorporated24 Jun 2002
Age21 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

SUPLEX UK LIMITED is an liquidation private limited company with number 04468128. It was incorporated 21 years, 10 months, 28 days ago, on 24 June 2002. The company address is 14 Bonhill Street, London, EC2A 4BX.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

Old address: Allan House 10 John Princes Street London W1G 0AH

Change date: 2024-04-30

New address: 14 Bonhill Street London EC2A 4BX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Apr 2024

Action Date: 09 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2023

Action Date: 09 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2022

Action Date: 09 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2021

Action Date: 09 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-25

New address: Allan House 10 John Princes Street London W1G 0AH

Old address: Unit 'E' Vector 31 1 Waleswood Way Wales Sheffield S26 5NU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Auditors resignation company

Date: 05 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Daniel George White

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karla Graham

Appointment date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Aug 2015

Category: Address

Type: AD02

New address: Unit E Vector 31 Waleswood Way Wales Sheffield S26 5NU

Old address: C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-24

Officer name: Daniel George White

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

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rita Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Move registers to sail company

Date: 20 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Daniel George White

Documents

View document PDF

Change sail address company

Date: 20 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Murray

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 12/08/2009 from huthwaite lodge, huthwaite lane thurgoland sheffield south yorkshire S35 7AF

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed supaflex springs LIMITED\certificate issued on 10/02/09

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/07/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 30/11/03

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMJ TRAVERS CONTRACTING LTD

FLAT 1,BELFAST,BT14 6BX

Number:NI655076
Status:ACTIVE
Category:Private Limited Company

ASCOTT PROPERTIES EK LTD

48 NITHSDALE ROAD,GLASGOW,G41 2AN

Number:SC421526
Status:ACTIVE
Category:Private Limited Company

AUREGA LTD

11 FURZE RIDE,PETERBOROUGH,PE1 3UA

Number:11569462
Status:ACTIVE
Category:Private Limited Company

DRAYTON PARK R.P. LTD

DRAYTON PARK PUBLIC HOUSE 66 DRAYTON PARK,LONDON,N5 1ND

Number:11690684
Status:ACTIVE
Category:Private Limited Company

P BLACKWOOD CONSULTANCY LTD.

GET CERTIFIED,PLUMSTEAD,SE18 1AT

Number:09393885
Status:ACTIVE
Category:Private Limited Company

TEG HAULAGE LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:09273389
Status:ACTIVE
Category:Private Limited Company

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