About

Registered Number: 07823388
Date of Incorporation: 26/10/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Wellington House, 57 Dyer Street, Cirencester, Gloucestershire, GL7 2PP

 

Supply Chain Procurement (UK) Ltd was registered on 26 October 2011 with its registered office in Cirencester in Gloucestershire, it's status at Companies House is "Dissolved". The current directors of this company are listed as Hayward-browne, David John, Smith, Graeme Peter Eddington, Tindley, Jason Mark at Companies House. We don't currently know the number of employees at Supply Chain Procurement (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD-BROWNE, David John 01 January 2013 - 1
SMITH, Graeme Peter Eddington 01 January 2013 18 April 2013 1
TINDLEY, Jason Mark 01 January 2013 18 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 13 February 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 27 February 2019
AA01 - Change of accounting reference date 09 December 2018
CS01 - N/A 07 November 2018
AA01 - Change of accounting reference date 29 May 2018
CS01 - N/A 29 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 20 July 2013
TM01 - Termination of appointment of director 20 July 2013
AD01 - Change of registered office address 20 July 2013
AD01 - Change of registered office address 15 April 2013
AR01 - Annual Return 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
NEWINC - New incorporation documents 26 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.