- Company Overview for DADYAL SUPERMARKET COVENTRY LTD (09954462)
- Filing history for DADYAL SUPERMARKET COVENTRY LTD (09954462)
- People for DADYAL SUPERMARKET COVENTRY LTD (09954462)
- Insolvency for DADYAL SUPERMARKET COVENTRY LTD (09954462)
- More for DADYAL SUPERMARKET COVENTRY LTD (09954462)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2019 | |
01 Jun 2018 | AD01 | Registered office address changed from 511 Foleshill Road Coventry CV6 5AU England to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 1 June 2018 | |
30 May 2018 | 600 | Appointment of a voluntary liquidator | |
30 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | LIQ02 | Statement of affairs | |
09 Mar 2018 | PSC07 | Cessation of Imran Zafar as a person with significant control on 9 February 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Imran Zafar as a director on 9 March 2018 | |
06 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
01 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Nov 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Mahboob Hussain Lal as a director on 11 October 2017 | |
10 Oct 2017 | PSC07 | Cessation of Riza Muhammad as a person with significant control on 10 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
10 Oct 2017 | PSC01 | Notification of Imran Zafar as a person with significant control on 9 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Imran Zafar as a director on 9 October 2017 | |
19 May 2017 | CH01 | Director's details changed for Mohammed Riaz on 19 May 2017 | |
19 May 2017 | AD01 | Registered office address changed from 521 Green Lane Small Heath Birmingham B9 5PT United Kingdom to 511 Foleshill Road Coventry CV6 5AU on 19 May 2017 | |
18 May 2017 | AP01 | Appointment of Mr Mahboob Hussain Lal as a director on 16 May 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
05 Feb 2016 | CH01 | Director's details changed for Mohammed Riaz on 15 January 2016 | |
25 Jan 2016 | CERTNM |
Company name changed danyal supermarket coventry LTD\certificate issued on 25/01/16
|
|
15 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-15
|