Download leads from Nexok and grow your business. Find out more

Supereme Ltd

Documents

Total Documents37
Total Pages119

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off
12 March 2013Final Gazette dissolved via compulsory strike-off
27 November 2012First Gazette notice for compulsory strike-off
27 November 2012First Gazette notice for compulsory strike-off
6 February 2012Total exemption full accounts made up to 30 November 2010
6 February 2012Total exemption full accounts made up to 30 November 2010
28 January 2012Compulsory strike-off action has been discontinued
28 January 2012Compulsory strike-off action has been discontinued
27 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 1
27 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 1
15 January 2012Termination of appointment of Bryan Mundy as a director
15 January 2012Termination of appointment of Bryan Samuel Mundy as a director on 5 December 2011
11 January 2012Appointment of Nicholas John Berlevy as a director
11 January 2012Appointment of Nicholas John Berlevy as a director on 5 December 2011
10 January 2012Registered office address changed from Cecil House St. Andrew Street Hertford SG14 1JA United Kingdom on 10 January 2012
10 January 2012Registered office address changed from Cecil House St. Andrew Street Hertford SG14 1JA United Kingdom on 10 January 2012
15 November 2011First Gazette notice for compulsory strike-off
15 November 2011First Gazette notice for compulsory strike-off
8 November 2011Termination of appointment of Ezel Hussein as a director on 2 November 2011
8 November 2011Appointment of Mr Bryan Samuel Mundy as a director
8 November 2011Termination of appointment of Ezel Hussein as a director
8 November 2011Appointment of Mr Bryan Samuel Mundy as a director on 1 November 2011
8 June 2011Compulsory strike-off action has been discontinued
8 June 2011Compulsory strike-off action has been discontinued
7 June 2011Annual return made up to 18 November 2010 with a full list of shareholders
7 June 2011Annual return made up to 18 November 2010 with a full list of shareholders
22 March 2011First Gazette notice for compulsory strike-off
22 March 2011First Gazette notice for compulsory strike-off
10 December 2009Appointment of Mr Ezel Hussein as a director
10 December 2009Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 December 2009
10 December 2009Appointment of Mr Ezel Hussein as a director
10 December 2009Termination of appointment of Graham Cowan as a director
10 December 2009Termination of appointment of Graham Cowan as a director
10 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 December 2009
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing