PAK SUPERMARKET (LOZELLS) LIMITED
Status | ACTIVE |
Company No. | 07633490 |
Category | Private Limited Company |
Incorporated | 13 May 2011 |
Age | 13 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
PAK SUPERMARKET (LOZELLS) LIMITED is an active private limited company with number 07633490. It was incorporated 13 years, 1 month, 5 days ago, on 13 May 2011. The company address is 1 Jakeman Road, Birmingham, B12 9NT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Change registered office address company with date old address new address
Date: 19 May 2023
Action Date: 19 May 2023
Category: Address
Type: AD01
New address: 1 Jakeman Road Birmingham B12 9NT
Change date: 2023-05-19
Old address: 121/125 Lozells Road Lozells Birmingham West Midlands B19 2TR
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Gazette filings brought up to date
Date: 02 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 16 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Gazette filings brought up to date
Date: 07 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Mortgage satisfy charge full
Date: 10 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-18
Officer name: Mohammed Ayiaz
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2014
Action Date: 30 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-30
Charge number: 076334900004
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Mortgage create with deed with charge number
Date: 23 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076334900003
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adil Sabir
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company current extended
Date: 11 Oct 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Old address: 40-43 Clifton Terrace Finsbury Park London N4 3JP United Kingdom
Change date: 2012-02-28
Documents
Legacy
Date: 02 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Some Companies
BURLINGTONS TAX & ACCOUNTING SERVICES LIMITED
5 STRATFORD PLACE,LONDON,W1C 1AX
Number: | 11735125 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 STATION STREET,DURHAM,DH7 9AS
Number: | 11466143 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RAVENINGS PARADE,ILFORD,IG3 9NR
Number: | 05452106 |
Status: | ACTIVE |
Category: | Private Limited Company |
164-166 LIVERPOOL ROAD NORTH,LIVERPOOL,L31 2HP
Number: | 11235067 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWGATE BUSINESS SOLUTIONS LLP
111 WEST GEORGE, SUITE17,GLASGOW,G2 1QX
Number: | SO306263 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
STANDELL COMPONENTS (HOLDINGS) LIMITED
FIRST FLOOR 5 DOOLITTLE YARD,BEDFORD,MK45 2NW
Number: | 07491905 |
Status: | ACTIVE |
Category: | Private Limited Company |