(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, April 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 7, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 28th, February 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 7, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On December 2, 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 2, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 7, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 7, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 7, 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 7, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 7, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 7, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 30, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 7, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to May 7, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to September 30, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 30, 2012 with full list of members
filed on: 6th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dahab grocery LIMITEDcertificate issued on 31/05/12
filed on: 31st, May 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On May 25, 2012 new director was appointed.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 25, 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 7, 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 30, 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 7, 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 30, 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 31, 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 7, 2010
filed on: 2nd, October 2010
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 7, 2009
filed on: 8th, August 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to July 22, 2009
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/11/2008 from 5 manor house the green southall middlesex UB2 4BJ
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to November 3, 2008
filed on: 3rd, November 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 07/05/2008
filed on: 26th, September 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 7, 2008
filed on: 26th, September 2008
| accounts
|
Free Download
(10 pages)
|
(288a) On May 21, 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 21, 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 21, 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 21, 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 9, 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 9, 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 9, 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 9, 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/07 from: 46 syon lane isleworth middlesex TW7 5NQ
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/07 from: 46 syon lane isleworth middlesex TW7 5NQ
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(12 pages)
|