- Company Overview for BROTHERS SUPERSTORE LIMITED (07066655)
- Filing history for BROTHERS SUPERSTORE LIMITED (07066655)
- People for BROTHERS SUPERSTORE LIMITED (07066655)
- More for BROTHERS SUPERSTORE LIMITED (07066655)
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 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
08 Feb 2012 | AR01 |
Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2012-02-08
|
|
09 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
07 Jul 2011 | TM02 | Termination of appointment of Ravi Masih as a secretary | |
07 Jul 2011 | TM01 | Termination of appointment of Kulwinder Athwal as a director | |
10 Dec 2010 | AD01 | Registered office address changed from 47 Cranbourne Road Slough Slough Berkshire SL1 2XG United Kingdom on 10 December 2010 | |
10 Dec 2010 | TM01 | Termination of appointment of Rashpal Athwal as a director | |
10 Dec 2010 | AP01 | Appointment of Kulwinder Kaur Athwal as a director | |
30 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
29 Nov 2010 | AP03 | Appointment of Ravi Masih as a secretary | |
29 Nov 2010 | AP01 | Appointment of Amrik Singh Sahota as a director | |
25 Nov 2010 | CERTNM |
Company name changed surrey fruit & veg LIMITED\certificate issued on 25/11/10
|
|
25 Nov 2010 | CONNOT | Change of name notice | |
04 Nov 2009 | NEWINC | Incorporation |