This company is commonly known as Super Domestique Ltd. The company was founded 8 years ago and was given the registration number 10001400. The firm's registered office is in ANDOVER. You can find them at Hikenield House, Icknield Way, Andover, Hampshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | SUPER DOMESTIQUE LTD |
---|---|---|
Company Number | : | 10001400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 February 2016 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hikenield House, Icknield Way, Andover, Hampshire, England, SP10 5RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hikenield House, Icknield Way, Andover, England, SP10 5RG | Director | 11 February 2016 | Active |
Elliott Richmond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hikenield House, Icknield Way, Andover, England, SP10 5RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2021-02-27 | Gazette | Gazette filings brought up to date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-02 | Gazette | Gazette filings brought up to date. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Gazette | Gazette notice compulsory. | Download |
2018-02-13 | Gazette | Gazette filings brought up to date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.