About

Registered Number: 06667334
Date of Incorporation: 07/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Shrublands, Beeston, King's Lynn, PE32 2NE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deposit deed 02 June 2009 Outstanding

N/A

Deposit agreement 24 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.