SUPERIOS LTD
Status | DISSOLVED |
Company No. | 07018099 |
Category | Private Limited Company |
Incorporated | 14 Sep 2009 |
Age | 14 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 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
Dissolved compulsory strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
12 GREGORY STREET,NORTHAMPTON,NN1 1TA
Number: | 08653585 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH HOUSE,TAUNTON,TA2 6BJ
Number: | 03186915 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WESTWOOD PARK NEWHALL,SWADLINCOTE,DE11 0RS
Number: | 07724727 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BASTION ROAD,PRESTATYN,LL19 7ES
Number: | 10525913 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHARNWOOD HOUSE MARSH ROAD,BRISTOL,BS3 2NA
Number: | 09666010 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HUNTER WAY,BRACKNELL,RG12 9SH
Number: | 11665655 |
Status: | ACTIVE |
Category: | Private Limited Company |