- Company Overview for HAYES SUPERSTORE LIMITED (06279455)
- Filing history for HAYES SUPERSTORE LIMITED (06279455)
- People for HAYES SUPERSTORE LIMITED (06279455)
- More for HAYES SUPERSTORE LIMITED (06279455)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2012 | DS01 | Application to strike the company off the register | |
21 Jun 2011 | AR01 |
Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-06-21
|
|
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Nov 2010 | TM02 | Termination of appointment of Jasbir Khurana as a secretary | |
05 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mr Harcharan Singh on 14 June 2010 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2009 | AR01 | Annual return made up to 14 June 2009 with full list of shareholders | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from 75 station road hayes middlesex UB3 4DX united kingdom | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from 73 station road hayes middlesex UB3 4DX united kingdom | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from 93A wolsey road northwood middlesex HA6 2ER united kingdom | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT | |
03 Jul 2008 | 363a | Return made up to 14/06/08; full list of members | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH | |
14 Jun 2007 | NEWINC | Incorporation |