Founded in 2001, Superior Import/export Ltd have registered office in Dartford, it's status is listed as "Active". The current directors of this company are listed as Singh Johal, Harpreet, Arber, Peter at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINGH JOHAL, Harpreet | 19 May 2002 | - | 1 |
ARBER, Peter | 15 November 2001 | 25 December 2002 | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 16 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
CS01 - N/A | 29 August 2019 | |
CS01 - N/A | 19 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2019 | |
AA - Annual Accounts | 29 January 2019 | |
DISS16(SOAS) - N/A | 08 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 24 August 2018 | |
AD01 - Change of registered office address | 23 March 2018 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 18 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 07 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AA - Annual Accounts | 01 December 2016 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA01 - Change of accounting reference date | 15 November 2012 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 10 June 2010 | |
MG01 - Particulars of a mortgage or charge | 28 January 2010 | |
TM02 - Termination of appointment of secretary | 20 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2010 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 18 June 2009 | |
AA - Annual Accounts | 15 September 2008 | |
AA - Annual Accounts | 15 September 2008 | |
363a - Annual Return | 18 August 2008 | |
363a - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 13 September 2006 | |
363a - Annual Return | 11 September 2006 | |
287 - Change in situation or address of Registered Office | 22 August 2006 | |
AA - Annual Accounts | 12 August 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
363s - Annual Return | 19 November 2004 | |
AA - Annual Accounts | 20 October 2003 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 18 August 2003 | |
288b - Notice of resignation of directors or secretaries | 30 December 2002 | |
363s - Annual Return | 18 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 23 May 2002 | |
287 - Change in situation or address of Registered Office | 15 May 2002 | |
287 - Change in situation or address of Registered Office | 21 November 2001 | |
NEWINC - New incorporation documents | 14 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 January 2010 | Outstanding |
N/A |
Debenture | 09 February 2005 | Fully Satisfied |
N/A |