SUPERGREEN EUROPE LIMITED
Status | DISSOLVED |
Company No. | 08774077 |
Category | Private Limited Company |
Incorporated | 13 Nov 2013 |
Age | 10 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2019 |
Years | 4 years, 11 months, 18 days |
SUMMARY
SUPERGREEN EUROPE LIMITED is an dissolved private limited company with number 08774077. It was incorporated 10 years, 6 months, 18 days ago, on 13 November 2013 and it was dissolved 4 years, 11 months, 18 days ago, on 13 June 2019. The company address is WALSH TAYLOR WALSH TAYLOR, Guiseley, LS20 9AT.
Company Fillings
Liquidation voluntary resignation liquidator
Date: 21 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary creditors return of final meeting
Date: 13 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2018
Action Date: 27 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-27
Documents
Liquidation disclaimer notice
Date: 02 Oct 2017
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-18
Old address: Unit 2 Tristram Centre Brown Lane West Leeds LS12 6BF England
New address: Oxford Chambers Oxford Road Guiseley LS20 9AT
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Capital allotment shares
Date: 10 Nov 2016
Action Date: 15 Dec 2015
Category: Capital
Type: SH01
Capital : 221 GBP
Date: 2015-12-15
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-10
Officer name: Mr Kevin Wright
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Ortiz
Change date: 2016-11-10
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-10
Officer name: Mr Stephen John Constance
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
New address: Unit 2 Tristram Centre Brown Lane West Leeds LS12 6BF
Change date: 2016-07-06
Old address: Unit 4 Oak Mills Topcliffe Lane Morley West Yorkshire LS27 0HL
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 May 2016
Action Date: 27 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087740770001
Charge creation date: 2016-05-27
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Constance
Change date: 2015-12-15
Documents
Capital allotment shares
Date: 10 Dec 2015
Action Date: 26 Nov 2015
Category: Capital
Type: SH01
Capital : 221 GBP
Date: 2015-11-26
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Capital allotment shares
Date: 24 Jun 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-01
Capital : 210 GBP
Documents
Appoint person secretary company with name date
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-10
Officer name: Miss Kirsten Louise Wright
Documents
Termination secretary company with name termination date
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janette Wright
Termination date: 2015-02-10
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Appoint person director company with name date
Date: 08 Jan 2015
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-08
Officer name: Mr Thomas Deborba
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Constance
Documents
Some Companies
BENJAMIN CLOWES FABRICATIONS LTD
4 CROMWELL COURT,AYLESBURY,HP20 2PB
Number: | 11061486 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CRAIGMUIR PLACE,GLASGOW,G52 4DW
Number: | SC524245 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLIN BUILDING SERVICES LIMITED
C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB
Number: | 09206837 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CLEEVE, ABBOTSGATE,STAFFORDSHIRE,B77 2QD
Number: | 05397993 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER BIRCH MANAGEMENT LIMITED
FIRST FLOOR RAINHAM HOUSE,RAINHAM,RM13 8RH
Number: | 07057881 |
Status: | ACTIVE |
Category: | Private Limited Company |
TETRA HYDRO CANNABINOID OILS GLOBAL LTD
66 HINDES ROAD,HARROW,HA1 1SL
Number: | 11628925 |
Status: | ACTIVE |
Category: | Private Limited Company |