SUPERVISION 20/10 LTD

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.07406678
CategoryPrivate Limited Company
Incorporated13 Oct 2010
Age13 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution29 Apr 2021
Years3 years, 1 month, 4 days

SUMMARY

SUPERVISION 20/10 LTD is an dissolved private limited company with number 07406678. It was incorporated 13 years, 7 months, 21 days ago, on 13 October 2010 and it was dissolved 3 years, 1 month, 4 days ago, on 29 April 2021. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 29 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Old address: Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH England

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Change date: 2020-07-13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Old address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT

New address: Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH

Change date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-04

New address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT

Old address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

New address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA

Change date: 2015-07-15

Old address: 597 Stretford Road Old Trafford Manchester M16 9BX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-14

Officer name: Dr Foteini Barampouti

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Incorporation company

Date: 13 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLISON & MUNTOVSKY LTD

436 FULHAM PALACE ROAD,LONDON,SW6 6HX

Number:11607184
Status:ACTIVE
Category:Private Limited Company

CHEYNE 157 LIMITED

APOLLO HOUSE MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6QR

Number:11423939
Status:ACTIVE
Category:Private Limited Company

GARY PEARCE LANDSCAPES LIMITED

APRIL COTTAGE,SHREWSBURY,SY5 6BE

Number:05413040
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

IQ COMPAN LIMITED

INDIGO HOUSE,LEEDS,LS10 2LF

Number:08738786
Status:ACTIVE
Category:Private Limited Company

LAVENTURE INNS LIMITED

100 CASSIOBURY DRIVE,HERTFORDSHIRE,WD17 3AQ

Number:04718275
Status:ACTIVE
Category:Private Limited Company

SMARTSEC FACILITIES SERVICES LTD

28 BUXTON ROAD,LONDON,E17 7EJ

Number:11897742
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