DADYAL SUPERMARKET COVENTRY LTD
Status | DISSOLVED |
Company No. | 09954462 |
Category | Private Limited Company |
Incorporated | 15 Jan 2016 |
Age | 8 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 8 months, 2 days |
SUMMARY
DADYAL SUPERMARKET COVENTRY LTD is an dissolved private limited company with number 09954462. It was incorporated 8 years, 4 months, 23 days ago, on 15 January 2016 and it was dissolved 2 years, 8 months, 2 days ago, on 05 October 2021. The company address is C/O Kingsland Business Recovery C/O Kingsland Business Recovery, Stapleford, NG9 7AA, Nottinghamshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2019
Action Date: 09 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-09
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Address
Type: AD01
Old address: 511 Foleshill Road Coventry CV6 5AU England
New address: C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA
Change date: 2018-06-01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 30 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Cessation of a person with significant control
Date: 09 Mar 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-09
Psc name: Imran Zafar
Documents
Termination director company with name termination date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imran Zafar
Termination date: 2018-03-09
Documents
Confirmation statement with updates
Date: 06 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company current shortened
Date: 07 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-12-31
Documents
Termination director company with name termination date
Date: 12 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mahboob Hussain Lal
Termination date: 2017-10-11
Documents
Cessation of a person with significant control
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-10
Psc name: Riza Muhammad
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-09
Psc name: Imran Zafar
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-09
Officer name: Mr Imran Zafar
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Riaz
Change date: 2017-05-19
Documents
Change registered office address company with date old address new address
Date: 19 May 2017
Action Date: 19 May 2017
Category: Address
Type: AD01
Change date: 2017-05-19
Old address: 521 Green Lane Small Heath Birmingham B9 5PT United Kingdom
New address: 511 Foleshill Road Coventry CV6 5AU
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mahboob Hussain Lal
Appointment date: 2017-05-16
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-15
Officer name: Mohammed Riaz
Documents
Certificate change of name company
Date: 25 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed danyal supermarket coventry LTD\certificate issued on 25/01/16
Documents
Some Companies
LOMBARD HOUSE,LICHFIELD,WS13 6DN
Number: | 05167740 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE ESTATE PLANNING LTD
ADELPHI CHAMBERS,SOUTHPORT,PR9 0NZ
Number: | 05623494 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 LEESE HILL,UTTOXETER,ST14 8QT
Number: | 11034724 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE,LONDON,WC2N 5AP
Number: | 06221142 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS004103 |
Status: | ACTIVE |
Category: | Registered Society |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | OC322018 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |