London
WC2A 1LG
Director Name | Mr Bruno De Lacerda Savastano |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 28 March 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | Brazil |
Correspondence Address | 3rd Floor, 5 Chancery Lane London WC2A 1LG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.supersonicmgmt.com |
---|
Registered Address | 3rd Floor, 5 Chancery Lane London WC2A 1LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
19 November 2020 | Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page) |
21 April 2020 | Director's details changed for Mr Bruno De Lacerda Savastano on 21 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Miss Luiza De Stefani on 21 April 2020 (2 pages) |
21 April 2020 | Change of details for Miss Luiza De Stefani as a person with significant control on 21 April 2020 (2 pages) |
21 April 2020 | Change of details for Mr Bruno De Lacerda Savastano as a person with significant control on 21 April 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 December 2019 | Change of details for Miss Luiza De Stefani as a person with significant control on 11 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Bruno De Lacerda Savastano on 11 December 2019 (2 pages) |
11 December 2019 | Change of details for Mr Bruno De Lacerda Savastano as a person with significant control on 11 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Miss Luiza De Stefani on 11 December 2019 (2 pages) |
10 December 2019 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 10 December 2019 (1 page) |
5 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Statement of capital following an allotment of shares on 28 March 2013
|
14 April 2014 | Statement of capital following an allotment of shares on 28 March 2013
|
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
2 July 2013 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX United Kingdom on 2 July 2013 (1 page) |
28 March 2013 | Appointment of Miss Luiza De Stefani as a director (2 pages) |
28 March 2013 | Appointment of Mr Bruno De Lacerda Savastano as a director (2 pages) |
28 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 March 2013 | Incorporation (20 pages) |
28 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 March 2013 | Incorporation (20 pages) |
28 March 2013 | Appointment of Miss Luiza De Stefani as a director (2 pages) |
28 March 2013 | Appointment of Mr Bruno De Lacerda Savastano as a director (2 pages) |