Advanced company searchLink opens in new window

DISCOUNT SUPERMARKET (NORTH EAST) LIMITED

Company number 06874517

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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