SUPRAZ LIMITED
Status | DISSOLVED |
Company No. | 11529791 |
Category | Private Limited Company |
Incorporated | 21 Aug 2018 |
Age | 5 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 17 days |
SUMMARY
SUPRAZ LIMITED is an dissolved private limited company with number 11529791. It was incorporated 5 years, 9 months, 11 days ago, on 21 August 2018 and it was dissolved 1 year, 11 months, 17 days ago, on 14 June 2022. The company address is 86 Milford Close, London, SE2 0DT, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-26
Officer name: Mr Robert Kim David
Documents
Change to a person with significant control
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-26
Psc name: Mr Robert Kim David
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: AD01
New address: 86 Milford Close London SE2 0DT
Change date: 2021-02-26
Old address: 191a Blithdale Road London SE2 9QE England
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Appoint person director company with name date
Date: 19 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Kim David
Appointment date: 2021-02-18
Documents
Notification of a person with significant control
Date: 19 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-18
Psc name: Robert Kim David
Documents
Termination director company with name termination date
Date: 19 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tunde Mckay
Termination date: 2021-02-18
Documents
Cessation of a person with significant control
Date: 19 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-18
Psc name: Tunde Mckay
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Address
Type: AD01
New address: 191a Blithdale Road London SE2 9QE
Old address: 81 Dickens Road Gravesend DA12 2JX England
Change date: 2021-02-19
Documents
Appoint person director company with name date
Date: 21 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tunde Mckay
Appointment date: 2020-09-08
Documents
Notification of a person with significant control
Date: 21 Sep 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-08
Psc name: Tunde Mckay
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miroslav Maroti
Termination date: 2020-09-08
Documents
Cessation of a person with significant control
Date: 21 Sep 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Miroslav Maroti
Cessation date: 2020-09-08
Documents
Dissolution withdrawal application strike off company
Date: 08 Sep 2020
Category: Dissolution
Type: DS02
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miroslav Maroti
Change date: 2020-09-08
Documents
Change to a person with significant control
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Miroslav Maroti
Change date: 2020-09-08
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-08
New address: 81 Dickens Road Gravesend DA12 2JX
Old address: 85 Waters Drive Staines-upon-Thames TW18 4RP United Kingdom
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Dissolution application strike off company
Date: 03 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Some Companies
17 CLOUGH GROVE,WIGAN,WN4 0LP
Number: | 09189724 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
52 CHAPEL STREET,MERTHYR TYDFIL,CF48 1NJ
Number: | 11878216 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 EAST ROEDIN,CWMBRAN,NP44 7DX
Number: | 11578963 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CARR GATE,BILLINGHAY,LN4 4HD
Number: | 05624694 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,LONDON,E11 2PU
Number: | 05616197 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 VANCOUVER ROAD,EDGWARE,HA8 5DG
Number: | 09292192 |
Status: | ACTIVE |
Category: | Private Limited Company |