SUPREMACY-TPS LIMITED
Status | ACTIVE |
Company No. | NI627049 |
Category | Private Limited Company |
Incorporated | 06 Oct 2014 |
Age | 9 years, 7 months, 29 days |
Jurisdiction | Northern Ireland |
SUMMARY
SUPREMACY-TPS LIMITED is an active private limited company with number NI627049. It was incorporated 9 years, 7 months, 29 days ago, on 06 October 2014. The company address is 67 Unit A27 Church Road, Newtownabbey, BT36 7LS, Northern Ireland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2020
Action Date: 05 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-05
Old address: 60 Castlereagh Street, Belfast Castlereagh Street Belfast BT5 4NH
New address: 67 Unit a27 Church Road Newtownabbey BT36 7LS
Documents
Gazette filings brought up to date
Date: 08 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 20 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Termination director company with name termination date
Date: 02 Oct 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-18
Officer name: Thomas Gordon Kerr
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Cessation of a person with significant control
Date: 30 Aug 2017
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Gordon Kerr
Cessation date: 2017-05-08
Documents
Capital name of class of shares
Date: 10 Jan 2017
Category: Capital
Type: SH08
Documents
Legacy
Date: 10 Jan 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/09/2016
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 04 Oct 2016
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 02 Oct 2016
Action Date: 20 Sep 2016
Category: Return
Type: CS01
Description: 20/09/16 Statement of Capital gbp 1
Documents
Change person director company with change date
Date: 13 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Moreland
Change date: 2016-09-01
Documents
Gazette filings brought up to date
Date: 23 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Change person director company with change date
Date: 22 Jan 2016
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-10
Officer name: Mr Thomas Gordon Kerr
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
New address: 60 Castlereagh Street, Belfast Castlereagh Street Belfast BT5 4NH
Old address: 60 Castlereagh Street, Belfast Castlereagh Street Belfast BT5 4NH Northern Ireland
Change date: 2016-01-22
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Old address: 86a Stranmillis Road Belfast BT9 5AD Northern Ireland
New address: 60 Castlereagh Street, Belfast Castlereagh Street Belfast BT5 4NH
Change date: 2016-01-22
Documents
Change person director company with change date
Date: 07 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Jay Moreland
Documents
Some Companies
27A HIGH STREET,LANARK,ML11 7LU
Number: | SC413900 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FURZE CLOSE,SURREY,GU12 5NA
Number: | 06238587 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PADGATE BUSINESS PARK, GREEN LANE,WARRINGTON,WA1 4JN
Number: | 09891348 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL ARMSON (ANTIQUES) LIMITED
THE OLD POST OFFICE,NR TRING,HP23 4PB
Number: | 01377815 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT WAY,ISLEWORTH,TW7 5QD
Number: | 06944197 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 THREADNEEDLE STREET,LONDON,EC2R 8HP
Number: | 11388681 |
Status: | ACTIVE |
Category: | Private Limited Company |