Based in Manchester, Necessarily Superfluous Ltd was registered on 21 February 2001. We don't currently know the number of employees at the company. Zuliani, Cristina, Weatherley, Michael are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEATHERLEY, Michael | 21 February 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZULIANI, Cristina | 21 February 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 04 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
AA - Annual Accounts | 02 December 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 13 October 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 08 April 2015 | |
CH01 - Change of particulars for director | 08 April 2015 | |
CH03 - Change of particulars for secretary | 08 April 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 29 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 01 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 06 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 31 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 31 December 2008 | |
363s - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 30 May 2008 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 23 March 2007 | |
363s - Annual Return | 05 April 2006 | |
AA - Annual Accounts | 06 March 2006 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 29 March 2005 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 26 April 2004 | |
AAMD - Amended Accounts | 07 January 2004 | |
225 - Change of Accounting Reference Date | 06 January 2004 | |
AA - Annual Accounts | 28 May 2003 | |
363s - Annual Return | 11 May 2003 | |
363s - Annual Return | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2001 | |
NEWINC - New incorporation documents | 21 February 2001 |