SUPER SPREAD LTD

Broadway House Broadway House, Oldham, OL8 1LR
StatusDISSOLVED
Company No.08755489
CategoryPrivate Limited Company
Incorporated30 Oct 2013
Age10 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 29 days

SUMMARY

SUPER SPREAD LTD is an dissolved private limited company with number 08755489. It was incorporated 10 years, 7 months, 22 days ago, on 30 October 2013 and it was dissolved 3 years, 8 months, 29 days ago, on 22 September 2020. The company address is Broadway House Broadway House, Oldham, OL8 1LR.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ali Hasan

Change date: 2014-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

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: 06 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company

Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Mohammed Ali Hasan

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khalid Shah

Termination date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-02

Officer name: Mr Khalid Shah

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-02

Officer name: Asif Saeed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Incorporation company

Date: 30 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02235535
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CITY ARCHITECTURE OFFICE (LONDON) LTD

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:10824390
Status:ACTIVE
Category:Private Limited Company

G & D STEELS LIMITED

35 FACTORY ROAD,BIRMINGHAM,B18 5JU

Number:04281756
Status:ACTIVE
Category:Private Limited Company
Number:01764011
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PEOPLE TOWER LTD

9 BURDELEYS LANE,MILTON KEYNES,MK5 7JA

Number:11097350
Status:ACTIVE
Category:Private Limited Company

PETER BURTON CONSULTANCY LIMITED

TRINITY HOUSE,NORTHALLERTON,DL6 2NA

Number:08879132
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