- Company Overview for NORTHAMPTON CONVENIENCE STORE LTD (09107216)
- Filing history for NORTHAMPTON CONVENIENCE STORE LTD (09107216)
- People for NORTHAMPTON CONVENIENCE STORE LTD (09107216)
- More for NORTHAMPTON CONVENIENCE STORE LTD (09107216)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
29 Sep 2015 | AP01 | Appointment of Mr Nikhil Patel as a director on 29 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Mitica Madalin Zama as a director on 29 September 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
22 Sep 2014 | CH01 | Director's details changed for Mr Mitica-Madalin Zama on 30 June 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Mitica-Madalin Zama on 30 June 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 68 Wellingborough Road Northampton NN1 4DN England to 7 Cecil Square Margate Kent CT9 1BD on 2 September 2014 | |
30 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-30
|