SUPERGREENPALS LIMITED
Status | DISSOLVED |
Company No. | 06927450 |
Category | Private Limited Company |
Incorporated | 08 Jun 2009 |
Age | 14 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 years, 6 months, 19 days |
SUMMARY
SUPERGREENPALS LIMITED is an dissolved private limited company with number 06927450. It was incorporated 14 years, 11 months, 23 days ago, on 08 June 2009 and it was dissolved 4 years, 6 months, 19 days ago, on 12 November 2019. The company address is 110 Olympic House 28-42 Clements Road, Ilford, IG1 1BA, England.
Company Fillings
Cessation of a person with significant control
Date: 09 Jul 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Santa Simothy
Cessation date: 2019-06-20
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-20
Officer name: Santa Simothy
Documents
Accounts with accounts type dormant
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
Old address: 601 Olympic House Clements Road Ilford IG1 1BA England
Change date: 2018-06-13
New address: 110 Olympic House 28-42 Clements Road Ilford IG1 1BA
Documents
Accounts with accounts type dormant
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts amended with accounts type micro entity
Date: 07 Aug 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Move registers to sail company with new address
Date: 28 Mar 2017
Category: Address
Type: AD03
New address: 601 Olympic House Clements Road Ilford IG1 1BA
Documents
Change sail address company with new address
Date: 28 Mar 2017
Category: Address
Type: AD02
New address: 601 Olympic House Clements Road Ilford IG1 1BA
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
Old address: 97 Courtland Avenue Ilford Essex IG1 3DR
Change date: 2017-03-27
New address: 601 Olympic House Clements Road Ilford IG1 1BA
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akila Narayanan
Termination date: 2017-03-15
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Change person director company with change date
Date: 03 May 2011
Action Date: 02 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-02
Officer name: Mrs Bhuvaneswari Sornaganapathy
Documents
Change person director company with change date
Date: 03 May 2011
Action Date: 02 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Bhuvaneswari Sornaganapathy
Change date: 2011-05-02
Documents
Change person director company with change date
Date: 03 May 2011
Action Date: 02 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-02
Officer name: Mrs Santa Simothy
Documents
Change person director company with change date
Date: 02 May 2011
Action Date: 02 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bhuvaneswari Sornaganapathy
Change date: 2011-05-02
Documents
Change person director company with change date
Date: 02 May 2011
Action Date: 02 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Santa Simothy
Change date: 2011-05-02
Documents
Change person director company with change date
Date: 02 May 2011
Action Date: 02 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Akila Narayanan
Change date: 2011-05-02
Documents
Change person director company with change date
Date: 02 May 2011
Action Date: 02 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-02
Officer name: Akila Narayanan
Documents
Termination secretary company with name
Date: 02 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pandivel Murugesan
Documents
Change registered office address company with date old address
Date: 02 May 2011
Action Date: 02 May 2011
Category: Address
Type: AD01
Change date: 2011-05-02
Old address: 26 York Road Ilford Essex IG1 3AF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pandivel Murugesan
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pandivel Murugesan
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bhuvaneswari Sornaganapathy
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Santa Simothy
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Akila Narayanan
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suresh Ganesan
Documents
Some Companies
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC540093 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 CARLTON AVENUE EAST,WEMBLEY,HA9 8LY
Number: | 10376067 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRIDGE ROAD,GRAYS,RM17 6BU
Number: | 09479847 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 UNIT 20 SPRINGMEADOW BUSINESS PARK,CARDIFF,CF3 2ES
Number: | 03586605 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HOME CLOSE,CAMBRIDGE,CB24 4AF
Number: | 11367515 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 08579114 |
Status: | ACTIVE |
Category: | Private Limited Company |