Advanced company searchLink opens in new window

PAKEEZAH SUPERSTORES LIMITED

Company number 03873538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2003 363s Return made up to 09/11/03; full list of members
19 Nov 2003 88(2)R Ad 11/11/03--------- £ si 1@1=1 £ ic 2/3
07 Oct 2003 AA Accounts for a small company made up to 31 December 2002
03 Feb 2003 287 Registered office changed on 03/02/03 from: 91 edderthorpe street leeds road bradford west yorkshire BD3 9UD
29 Jan 2003 AA Accounts for a small company made up to 31 December 2001
16 Nov 2002 363s Return made up to 09/11/02; full list of members
01 Aug 2002 288b Director resigned
13 Nov 2001 225 Accounting reference date extended from 30/11/01 to 31/12/01
07 Nov 2001 363s Return made up to 09/11/01; full list of members
23 Oct 2001 AA Accounts for a dormant company made up to 30 November 2000
28 Aug 2001 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2001 363s Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Jul 2001 288a New director appointed
23 Jul 2001 395 Particulars of mortgage/charge
20 Jul 2001 288a New director appointed
04 Jun 2001 288b Director resigned
04 Jun 2001 288b Secretary resigned
21 May 2001 288a New director appointed
21 May 2001 288a New secretary appointed
21 May 2001 287 Registered office changed on 21/05/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
21 May 2001 288a New director appointed
08 May 2001 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 1999 NEWINC Incorporation