SUPRAZ LIMITED

86 Milford Close, London, SE2 0DT, England
StatusDISSOLVED
Company No.11529791
CategoryPrivate Limited Company
Incorporated21 Aug 2018
Age5 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Sep 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCS BUILDING (NW) LIMITED

17 CLOUGH GROVE,WIGAN,WN4 0LP

Number:09189724
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEO DESIGN LTD

52 CHAPEL STREET,MERTHYR TYDFIL,CF48 1NJ

Number:11878216
Status:ACTIVE
Category:Private Limited Company

GRŴP SILWRIAD CYF

16 EAST ROEDIN,CWMBRAN,NP44 7DX

Number:11578963
Status:ACTIVE
Category:Private Limited Company

MEDROCK TRAINING LTD

2 CARR GATE,BILLINGHAY,LN4 4HD

Number:05624694
Status:ACTIVE
Category:Private Limited Company

METROHOMES & PROPERTY LTD

CAMBRIDGE HOUSE,LONDON,E11 2PU

Number:05616197
Status:ACTIVE
Category:Private Limited Company

SPAYA LTD

113 VANCOUVER ROAD,EDGWARE,HA8 5DG

Number:09292192
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