- Company Overview for ALIGUR SUPERMARKET LIMITED (05655422)
- Filing history for ALIGUR SUPERMARKET LIMITED (05655422)
- People for ALIGUR SUPERMARKET LIMITED (05655422)
- Charges for ALIGUR SUPERMARKET LIMITED (05655422)
- Insolvency for ALIGUR SUPERMARKET LIMITED (05655422)
- More for ALIGUR SUPERMARKET LIMITED (05655422)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2014 | L64.07 | Completion of winding up | |
28 Jun 2011 | COCOMP | Order of court to wind up | |
28 Jun 2011 | F14 | Court order notice of winding up | |
27 Apr 2011 | TM01 | Termination of appointment of Rahsan Gurgur as a director | |
27 Apr 2011 | TM02 | Termination of appointment of Rahsan Gurgur as a secretary | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2010 | AR01 |
Annual return made up to 15 December 2009 with full list of shareholders
Statement of capital on 2010-03-24
|
|
24 Mar 2010 | CH01 | Director's details changed for Mr Ali Gurgur on 1 October 2009 | |
24 Mar 2010 | CH01 | Director's details changed for Rahsan Gurgur on 1 October 2009 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
23 Dec 2008 | 363a | Return made up to 15/12/08; full list of members | |
25 Jan 2008 | 363a | Return made up to 15/12/07; full list of members | |
28 Dec 2006 | 363a | Return made up to 15/12/06; full list of members | |
11 Apr 2006 | 395 | Particulars of mortgage/charge | |
05 Jan 2006 | 287 | Registered office changed on 05/01/06 from: 245 caledonian road london N1 1ED | |
05 Jan 2006 | 288a | New secretary appointed;new director appointed | |
05 Jan 2006 | 288a | New director appointed | |
19 Dec 2005 | 287 | Registered office changed on 19/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW | |
19 Dec 2005 | 288b | Secretary resigned |