- Company Overview for SIRA SUPERSTORE LIMITED (02526358)
- Filing history for SIRA SUPERSTORE LIMITED (02526358)
- People for SIRA SUPERSTORE LIMITED (02526358)
- Charges for SIRA SUPERSTORE LIMITED (02526358)
- More for SIRA SUPERSTORE LIMITED (02526358)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
07 May 2015 | AR01 |
Annual return made up to 31 July 2014
Statement of capital on 2015-05-07
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 May 2015 | RT01 | Administrative restoration application | |
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of Manjit Sira as a director | |
08 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
08 Aug 2012 | TM02 | Termination of appointment of Manjit Sira as a secretary | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
23 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
23 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
23 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
23 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Nov 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
10 Nov 2010 | CH01 | Director's details changed for Manjit Singh Sira on 30 July 2010 | |
02 Nov 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
03 Aug 2010 | AA | Total exemption full accounts made up to 31 January 2009 | |
27 Jul 2010 | RT01 | Administrative restoration application |