SINGH'S PREMIER STORE LTD
Status | LIQUIDATION |
Company No. | 09844005 |
Category | Private Limited Company |
Incorporated | 27 Oct 2015 |
Age | 8 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SINGH'S PREMIER STORE LTD is an liquidation private limited company with number 09844005. It was incorporated 8 years, 7 months, 3 days ago, on 27 October 2015. The company address is 2nd Floor 9 Portland Street, Manchester, M1 3BE.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Dec 2023
Action Date: 13 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-13
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-03
Old address: Flint Glass Works 64 Jersey Street Manchester M4 6JW
New address: 2nd Floor 9 Portland Street Manchester M1 3BE
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Address
Type: AD01
New address: Flint Glass Works 64 Jersey Street Manchester M4 6JW
Old address: 134 Rotherham Road Barnsley S71 1XA England
Change date: 2022-11-10
Documents
Liquidation voluntary statement of affairs
Date: 10 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 04 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
New address: 134 Rotherham Road Barnsley S71 1XA
Old address: 306 Keighley Road Bradford West Yorkshire BD9 4EY England
Change date: 2019-12-03
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-13
Old address: 134 Rotherham Road Barnsley South Yorkshire S71 1XA United Kingdom
New address: 306 Keighley Road Bradford West Yorkshire BD9 4EY
Documents
Some Companies
SUITE 9, ROCKFIELD HOUSE 512 DARWEN ROAD,BOLTON,BL7 9DX
Number: | 06377728 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,SHEFFIELD,S6 1LZ
Number: | 11894698 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11735417 |
Status: | ACTIVE |
Category: | Private Limited Company |
BINBROOK HILL FARM BINBROOK HILL,MARKET RASEN,LN8 6BL
Number: | 09082294 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HEOL WILF WOOLLER,CARDIFF,CF11 9JL
Number: | 03442277 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WEST ARGYLE STREET,HELENSBURGH,G84 8XP
Number: | SC479653 |
Status: | ACTIVE |
Category: | Private Limited Company |