SUPERIOS LTD

3 Coleshill Road, Birmingham, B36 8DT, England
StatusDISSOLVED
Company No.07018099
CategoryPrivate Limited Company
Incorporated14 Sep 2009
Age14 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 12 days

SUMMARY

SUPERIOS LTD is an dissolved private limited company with number 07018099. It was incorporated 14 years, 8 months, 15 days ago, on 14 September 2009 and it was dissolved 3 years, 6 months, 12 days ago, on 17 November 2020. The company address is 3 Coleshill Road, Birmingham, B36 8DT, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2017

Action Date: 27 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-27

Made up date: 2016-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-29

New date: 2016-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 64 Warstone Lane Unit G5 Aquinas House Birmingham B18 6NG

Change date: 2016-10-17

New address: 3 Coleshill Road Birmingham B36 8DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-29

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Faheem Badur

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2013

Action Date: 14 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-14

Old address: 3 Coleshill Road Ward End Birmingham Westmidlands B36 8DT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bennys LTD\certificate issued on 20/03/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Incorporation company

Date: 14 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR MEDIA PRODUCTIONS LIMITED

12 GREGORY STREET,NORTHAMPTON,NN1 1TA

Number:08653585
Status:ACTIVE
Category:Private Limited Company

EDLINGTON LIMITED

ASH HOUSE,TAUNTON,TA2 6BJ

Number:03186915
Status:ACTIVE
Category:Private Limited Company

LAKE VIEW (MIDLANDS) LTD

42 WESTWOOD PARK NEWHALL,SWADLINCOTE,DE11 0RS

Number:07724727
Status:ACTIVE
Category:Private Limited Company

NEW PIZZA PAN LIMITED

15 BASTION ROAD,PRESTATYN,LL19 7ES

Number:10525913
Status:ACTIVE
Category:Private Limited Company

QUANTA SOUTH WEST LIMITED

2 CHARNWOOD HOUSE MARSH ROAD,BRISTOL,BS3 2NA

Number:09666010
Status:ACTIVE
Category:Private Limited Company

SOPHISTI-TRADE UK LTD

29 HUNTER WAY,BRACKNELL,RG12 9SH

Number:11665655
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