- Company Overview for PAULS MINI MARKET LIMITED (07662527)
- Filing history for PAULS MINI MARKET LIMITED (07662527)
- People for PAULS MINI MARKET LIMITED (07662527)
- More for PAULS MINI MARKET LIMITED (07662527)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2018 | DS01 | Application to strike the company off the register | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 July 2017 | |
12 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
11 Sep 2017 | PSC01 | Notification of Purnima Patel as a person with significant control on 6 April 2016 | |
11 Sep 2017 | PSC01 | Notification of Manish Patel as a person with significant control on 6 April 2016 | |
10 Sep 2017 | CH01 | Director's details changed for Mr. Manishkumar Vitthalbhai Patel on 9 June 2016 | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
25 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CH01 | Director's details changed for Mr. Manishkumar Vitthalbhai Patel on 1 January 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 19 June 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr. Manishkumar Vitthalbhai Patel on 15 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders |