Active - Proposal to Strike off
Company Information for SUPPER AT HOME LIMITED
FIRST FLOOR THAVIES INN HOUSE / 3-4, HOLBORN CIRCUS, LONDON, EC1N 2HA,
|
Company Registration Number
09090283
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SUPPER AT HOME LIMITED | |
Legal Registered Office | |
FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS LONDON EC1N 2HA Other companies in SW11 | |
Company Number | 09090283 | |
---|---|---|
Company ID Number | 09090283 | |
Date formed | 2014-06-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 29/06/2021 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 06:21:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUPPER AT HOME LLC | Arizona | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 29/12/18 TO 29/06/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA01 | Previous accounting period shortened from 30/12/18 TO 29/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
LATEST SOC | 25/06/18 STATEMENT OF CAPITAL;GBP 19233.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN GEORGE SCOTT | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 19233.5 | |
SH01 | 21/06/17 STATEMENT OF CAPITAL GBP 19233.5 | |
SH01 | 20/06/17 STATEMENT OF CAPITAL GBP 19183.5 | |
SH01 | 19/06/17 STATEMENT OF CAPITAL GBP 18925 | |
CH01 | Director's details changed for Mr Duncan George Scott on 2017-06-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/17 FROM Suite 3.09, the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ United Kingdom | |
CH01 | Director's details changed for Mr Duncan George Scott on 2016-08-31 | |
SH01 | 01/06/17 STATEMENT OF CAPITAL GBP 18900 | |
SH01 | 26/05/17 STATEMENT OF CAPITAL GBP 15087.5 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 15150 | |
SH01 | 25/05/17 STATEMENT OF CAPITAL GBP 15025 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/15 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA | |
CH01 | Director's details changed for Mr Duncan George Scott on 2015-08-13 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 15000 | |
SH01 | 29/06/15 STATEMENT OF CAPITAL GBP 15000 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/06/15 | |
SH01 | 11/05/15 STATEMENT OF CAPITAL GBP 13125 | |
SH01 | 26/01/15 STATEMENT OF CAPITAL GBP 10500 | |
AA01 | PREVSHO FROM 30/06/2015 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 55 MENDIP COURT BATTERSEA LONDON SW11 3UZ UNITED KINGDOM | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as SUPPER AT HOME LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |