MY SHOP 7 LIMITED

3 The Courtyard Harris Business Park 3 The Courtyard Harris Business Park, Stoke Prior, B60 4DJ, Bromsgrove
StatusLIQUIDATION
Company No.11042804
CategoryPrivate Limited Company
Incorporated01 Nov 2017
Age6 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

MY SHOP 7 LIMITED is an liquidation private limited company with number 11042804. It was incorporated 6 years, 7 months, 17 days ago, on 01 November 2017. The company address is 3 The Courtyard Harris Business Park 3 The Courtyard Harris Business Park, Stoke Prior, B60 4DJ, Bromsgrove.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ

Change date: 2024-04-16

Old address: Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-09

Psc name: Nasir Munir

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nasir Munir

Appointment date: 2023-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mubbashara Yasir

Termination date: 2023-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-09

Psc name: Mubbashara Yasir

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nasir Munir

Termination date: 2023-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mubbashara Yasir

Appointment date: 2023-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mubbashara Yasir

Notification date: 2023-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nasir Munir

Cessation date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2023

Action Date: 11 Jun 2023

Category: Address

Type: AD01

New address: Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP

Change date: 2023-06-11

Old address: 501 Neville House Avix Business Centre 42-46 Hagley Road Birmingham B15 3BU England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

New address: 501 Neville House Avix Business Centre 42-46 Hagley Road Birmingham B15 3BU

Old address: G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

New address: G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th

Change date: 2021-04-12

Old address: 28 Blackwood Road Sutton Coldfield B74 3PH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2020

Action Date: 20 Dec 2020

Category: Address

Type: AD01

Old address: 6 the Croftway Birmingham B20 1EG United Kingdom

New address: 28 Blackwood Road Sutton Coldfield B74 3PH

Change date: 2020-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Address

Type: AD01

New address: 6 the Croftway Birmingham B20 1EG

Change date: 2018-12-24

Old address: 6 6 the Croftway Birmingham B20 1EG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: 6 6 the Croftway Birmingham B20 1EG

Change date: 2018-08-13

Old address: 159 Corporation Street Birmingham B4 6PH United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nasir Munir

Notification date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: Yasir Munir

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasir Munir

Termination date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Mr Yasir Munir

Documents

View document PDF

Incorporation company

Date: 01 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALINEA LAW LIMITED

2 THE ROYAL EXCHANGE,LONDON,EC3V 3LN

Number:08191186
Status:ACTIVE
Category:Private Limited Company

BANHAM BUILDERS LIMITED

120 WOODLAND VIEW,NORWICH,NR10 5NZ

Number:06501860
Status:ACTIVE
Category:Private Limited Company

JBWH COMMUNICATIONS LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:11214811
Status:ACTIVE
Category:Private Limited Company

MIKE GRANT CONSULTING LTD

24 PARK ROAD SOUTH,HAVANT,PO9 1HB

Number:11582822
Status:ACTIVE
Category:Private Limited Company

PANORAMA TRADING LTD

UNIT 9,LONDON,NW10 6EU

Number:11867280
Status:ACTIVE
Category:Private Limited Company

REVCAP ESTATES 24 LIMITED

105 WIGMORE STREET,LONDON,W1U 1QY

Number:05798296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source