MARKET STREET DISCOUNT STORE LTD
Status | ACTIVE |
Company No. | 10470262 |
Category | Private Limited Company |
Incorporated | 09 Nov 2016 |
Age | 7 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MARKET STREET DISCOUNT STORE LTD is an active private limited company with number 10470262. It was incorporated 7 years, 6 months, 24 days ago, on 09 November 2016. The company address is 14 Bradshawgate, Leigh, WN7 4LX, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Cessation of a person with significant control
Date: 31 Aug 2023
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hassan Ajmeri Banglawala
Cessation date: 2020-03-18
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Notification of a person with significant control
Date: 20 Dec 2022
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-18
Psc name: Gouse Mohammed Banglawala
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Notification of a person with significant control
Date: 25 Mar 2022
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-16
Psc name: Hassan Banglawala
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Dissolution withdrawal application strike off company
Date: 13 May 2021
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 11 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Appoint person director company with name date
Date: 21 Apr 2020
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gouse Mohammed Banglawala
Appointment date: 2019-12-17
Documents
Termination director company with name termination date
Date: 17 Apr 2020
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imran Ismail Musa Patel
Termination date: 2019-12-17
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-18
Officer name: Hassan Ajmeri Banglawala
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
Old address: 41-43 Market Street Leigh WN7 1DR England
Change date: 2019-12-16
New address: 14 Bradshawgate Leigh WN7 4LX
Documents
Cessation of a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-16
Psc name: Imran Ismail Musa Patel
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-16
Officer name: Mr Hassan Ajmeri Banglawala
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-01
Officer name: Mr Imran Ismail Musa Patel
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Old address: 59 Irving Place Blackburn Lancs BB2 6LR England
Change date: 2018-01-15
New address: 41-43 Market Street Leigh WN7 1DR
Documents
Notification of a person with significant control
Date: 15 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-01
Psc name: Imran Ismail Musa Patel
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Notification of a person with significant control statement
Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 12 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-01
Psc name: Hassan Banglawala
Documents
Termination director company with name termination date
Date: 12 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hassan Banglawala
Termination date: 2017-12-01
Documents
Some Companies
THE GREAT HOUSE,TIVERTON,EX16 6NY
Number: | 02637437 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 MAINWOOD ROAD,ALTRINCHAM,WA15 7JP
Number: | 11478671 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 ASH LODGE DRIVE,ASH,GU12 6NW
Number: | 10898325 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 10766414 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIDGE INN WREXHAM ROAD,MOLD,CH7 4HN
Number: | 09078574 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE 1,NORTHAMPTON,NN6 0QE
Number: | 07873045 |
Status: | ACTIVE |
Category: | Private Limited Company |