SUPREME BUILDERS LTD

67 Grosvenor Street 67 Grosvenor Street, London, W1K 3JN
StatusLIQUIDATION
Company No.09639785
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age8 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

SUPREME BUILDERS LTD is an liquidation private limited company with number 09639785. It was incorporated 8 years, 11 months, 6 days ago, on 15 June 2015. The company address is 67 Grosvenor Street 67 Grosvenor Street, London, W1K 3JN.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2024

Action Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2023

Action Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 23 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-31

Old address: PO Box 4385 09639785: Companies House Default Address Cardiff CF14 8LH

New address: 67 Grosvenor Street Mayfair London W1K 3JN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Default companies house registered office address applied

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 09639785: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-10-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sam Janzir

Change date: 2020-09-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-24

Officer name: Mr Sam Janzir

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-24

Officer name: Mr Sam Janzir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Old address: 91 Glaziers Lane Normandy Guildford GU3 2DF United Kingdom

Change date: 2020-09-24

New address: International House 142 Cromwell Road London SW7 4EF

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

New address: 91 Glaziers Lane Normandy Guildford GU3 2DF

Old address: 113 Lillie Road London SW6 7SX United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: 91 Glaziers Lane Normandy Guildford GU3 2DF United Kingdom

Change date: 2018-01-04

New address: 113 Lillie Road London SW6 7SX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Old address: 19 Whittle Drive Biggleswade Bedfordshire SG18 8GF United Kingdom

Change date: 2017-12-22

New address: 91 Glaziers Lane Normandy Guildford GU3 2DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Old address: 113 Lillie Road London SW6 7SX United Kingdom

Change date: 2017-11-14

New address: 19 Whittle Drive Biggleswade Bedfordshire SG18 8GF

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sam Janzir

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA ADVISERS LLP

2ND FLOOR, HEATHMANS HOUSE,LONDON,SW6 4TJ

Number:OC321791
Status:ACTIVE
Category:Limited Liability Partnership

BEAUCARE MEDICAL LIMITED

BEAUCARE MEDICAL,HARROGATE,HG2 8PA

Number:04050767
Status:ACTIVE
Category:Private Limited Company

CONDOVER FURNITURE LTD

CONDOVER HOUSE,SHREWSBURY,SY5 7AA

Number:11672858
Status:ACTIVE
Category:Private Limited Company

ID-ARCHITECTURE . DESIGN . PROJECT MANAGEMENT LIMITED

45 ADELPHI STREET,MILTON KEYNES,MK9 4AE

Number:07991619
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE UPON TYNE CHAMBER MUSIC SOCIETY LIMITED

14 LANSDOWNE GARDENS,NEWCASTLE UPON TYNE,NE2 1HE

Number:03433055
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TECHZILLA LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11292786
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