- Company Overview for WORLD SUPERMART LTD (12014216)
- Filing history for WORLD SUPERMART LTD (12014216)
- People for WORLD SUPERMART LTD (12014216)
- More for WORLD SUPERMART LTD (12014216)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
25 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
23 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
23 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | AP01 | Appointment of Mr Arthihasan Chandramohan as a director on 5 December 2019 | |
22 May 2020 | TM01 | Termination of appointment of Amrinder Singh as a director on 5 December 2019 | |
22 May 2020 | PSC01 | Notification of Arthihasan Chandramohan as a person with significant control on 5 December 2019 | |
22 May 2020 | PSC07 | Cessation of Amrinder Singh as a person with significant control on 5 December 2019 | |
22 May 2020 | AD01 | Registered office address changed from Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP United Kingdom to 320 Alma Road Enfield EN3 7RS on 22 May 2020 | |
23 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-23
|