Based in King's Lynn, Supernova Bridal Ltd was founded on 07 August 2008, it's status at Companies House is "Active". Supernova Bridal Ltd has 3 directors listed at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYOS, Charlotte Jessica | 08 March 2019 | - | 1 |
DYOS, Anita | 24 November 2008 | 21 January 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANSELL, Anita June | 08 March 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 08 September 2019 | |
AA - Annual Accounts | 23 May 2019 | |
PSC03 - N/A | 10 March 2019 | |
PSC07 - N/A | 10 March 2019 | |
TM01 - Termination of appointment of director | 10 March 2019 | |
AP01 - Appointment of director | 10 March 2019 | |
AP03 - Appointment of secretary | 10 March 2019 | |
TM02 - Termination of appointment of secretary | 10 March 2019 | |
AA - Annual Accounts | 01 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 01 September 2018 | |
CS01 - N/A | 30 August 2018 | |
AD01 - Change of registered office address | 30 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2018 | |
PSC04 - N/A | 10 August 2017 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
AD01 - Change of registered office address | 10 April 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 03 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 26 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2012 | |
SH01 - Return of Allotment of shares | 11 January 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 17 September 2010 | |
CH04 - Change of particulars for corporate secretary | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 19 October 2009 | |
395 - Particulars of a mortgage or charge | 05 June 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 January 2009 | |
395 - Particulars of a mortgage or charge | 07 January 2009 | |
288b - Notice of resignation of directors or secretaries | 11 December 2008 | |
288b - Notice of resignation of directors or secretaries | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
CERTNM - Change of name certificate | 02 December 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
NEWINC - New incorporation documents | 07 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 02 June 2009 | Outstanding |
N/A |
Deposit agreement | 24 December 2008 | Outstanding |
N/A |