- Company Overview for SELECT & SAVE (CONVENIENCE STORES) LIMITED (04027109)
- Filing history for SELECT & SAVE (CONVENIENCE STORES) LIMITED (04027109)
- People for SELECT & SAVE (CONVENIENCE STORES) LIMITED (04027109)
- Charges for SELECT & SAVE (CONVENIENCE STORES) LIMITED (04027109)
- More for SELECT & SAVE (CONVENIENCE STORES) LIMITED (04027109)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2017 | PSC01 | Notification of Kamaljit Singh Sanghera as a person with significant control on 27 September 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from The Hall Stables Wallingwells Lane, Wallingwells Worksop Nottinghamshire S81 8BX to 2 Wheeleys Road Birmingham B15 2LD on 5 October 2017 | |
05 Oct 2017 | TM02 | Termination of appointment of Steven Glyn Jones as a secretary on 27 September 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Steven Glyn Jones as a director on 27 September 2017 | |
05 Oct 2017 | PSC07 | Cessation of Steve Glyn Jones as a person with significant control on 27 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |