SUPREME TEACHERS LTD

191 Green Lanes, London, N13 4UH, England
StatusACTIVE
Company No.11819070
CategoryPrivate Limited Company
Incorporated11 Feb 2019
Age5 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

SUPREME TEACHERS LTD is an active private limited company with number 11819070. It was incorporated 5 years, 3 months, 21 days ago, on 11 February 2019. The company address is 191 Green Lanes, London, N13 4UH, England.



Company Fillings

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Sarah Oladele

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Change date: 2022-07-19

New address: 191 Green Lanes London N13 4UH

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Oladele

Appointment date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 21 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Watson

Termination date: 2021-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 20 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-20

Psc name: Wendy Watson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Watson

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Oladele

Termination date: 2021-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2021-03-08

Old address: 43 Colebrook Way London N11 1SZ England

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Oladele

Appointment date: 2021-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Watson

Termination date: 2021-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Wendy Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-19

New address: 43 Colebrook Way London N11 1SZ

Old address: 28 Jellicoe Road London N17 7BL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-24

New address: 28 Jellicoe Road London N17 7BL

Old address: 43 Colebrook Way London N11 1SZ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-08

Officer name: Titlade Oladele

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Ms Wendy Watson

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Oladele

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 17 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-17

Officer name: Miss Sarah Oladele

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Titlade Oladele

Appointment date: 2019-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-15

Officer name: Sarah Oladele

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-14

Officer name: Sarah Oladele

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Miss Sarah Oladele

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Titilade Oladele

Change date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-12

Psc name: Sarah Oladele

Documents

View document PDF

Incorporation company

Date: 11 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. J. MILLS MASTER MASONS LIMITED

HWCA LIMITED,31 HIGH VIEW CLOSE,LE4 9LJ

Number:04730372
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE COURT (FERNDOWN) LIMITED

218 MALVERN ROAD,BOURNEMOUTH,BH9 3BX

Number:06932175
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DERNFORD (REGENT) LIMITED

3 TRUST COURT,HISTON,CB24 9PW

Number:01049028
Status:ACTIVE
Category:Private Limited Company

PLEROMA PRODUCTIONS LTD

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:11207506
Status:ACTIVE
Category:Private Limited Company

SCOFIL LIMITED

HAZEL SHAW,TADWORTH,KT20 5DZ

Number:04247481
Status:ACTIVE
Category:Private Limited Company

SERVER ROOM LIMITED

46 TURNBERRY DRIVE,WILMSLOW,SK9 2QN

Number:05298824
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