SUPREMACY-TPS LIMITED

67 Unit A27 Church Road, Newtownabbey, BT36 7LS, Northern Ireland
StatusACTIVE
Company No.NI627049
CategoryPrivate Limited Company
Incorporated06 Oct 2014
Age9 years, 7 months, 29 days
JurisdictionNorthern 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

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 10 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 10 Jan 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/09/2016

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 02 Oct 2016

Action Date: 20 Sep 2016

Category: Return

Type: CS01

Description: 20/09/16 Statement of Capital gbp 1

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECT2 CONSULTANTS LTD

27A HIGH STREET,LANARK,ML11 7LU

Number:SC413900
Status:ACTIVE
Category:Private Limited Company

DIRTY STOP OUTS GUIDE LTD

4 FURZE CLOSE,SURREY,GU12 5NA

Number:06238587
Status:ACTIVE
Category:Private Limited Company

GTMARITIME LIMITED

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

PARTHENON MEDIA GROUP LIMITED

GRANT WAY,ISLEWORTH,TW7 5QD

Number:06944197
Status:ACTIVE
Category:Private Limited Company

RWEST PI BRAS LIMITED

60 THREADNEEDLE STREET,LONDON,EC2R 8HP

Number:11388681
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