About

Registered Number: 05747072
Date of Incorporation: 17/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 198 Church Drive, Quedgeley, GL2 4US

 

Based in the United Kingdom, Supremacy Ltd was established in 2006, it's status at Companies House is "Dissolved". There are 2 directors listed for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Kevin Mark 07 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Tracey Alice 07 August 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 21 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 06 May 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 14 October 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.