DISCOUNT SUPERMARKET (NORTH EAST) LIMITED
Company number 06874517
- Company Overview for DISCOUNT SUPERMARKET (NORTH EAST) LIMITED (06874517)
- Filing history for DISCOUNT SUPERMARKET (NORTH EAST) LIMITED (06874517)
- People for DISCOUNT SUPERMARKET (NORTH EAST) LIMITED (06874517)
- More for DISCOUNT SUPERMARKET (NORTH EAST) LIMITED (06874517)
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) |
---|---|---|---|
13 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
15 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
15 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
16 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
28 Nov 2013 | CH01 | Director's details changed for Alia Hakim on 28 November 2013 | |
28 Nov 2013 | TM01 | Termination of appointment of Shazhaya Selim as a director | |
09 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
23 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Shazhaya Selim on 6 March 2010 | |
13 Oct 2010 | AD01 | Registered office address changed from Old Bingo Hall North Road Boldon Colliery Tyne and Wear NE35 9AS on 13 October 2010 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2009 | 288c | Director's change of particulars / shazia salim / 08/04/2009 | |
09 Apr 2009 | 288c | Director's change of particulars / shazia salim / 08/04/2009 | |
08 Apr 2009 | NEWINC | Incorporation |