- Company Overview for M R SUPERSTORE LIMITED (08378965)
- Filing history for M R SUPERSTORE LIMITED (08378965)
- People for M R SUPERSTORE LIMITED (08378965)
- More for M R SUPERSTORE LIMITED (08378965)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
19 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 May 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Rajendra Pradham as a director on 24 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Manoj Ghale as a director on 24 August 2015 | |
21 Aug 2015 | AP01 | Appointment of Mrs Om Kumari Pun as a director on 21 August 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Laxman Tamang as a director on 21 August 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
07 Jan 2015 | AP01 | Appointment of Mr Laxman Tamang as a director on 1 December 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
29 Jan 2013 | NEWINC | Incorporation |