- Company Overview for CREST SUPERMARKETS UK LTD. (08702598)
- Filing history for CREST SUPERMARKETS UK LTD. (08702598)
- People for CREST SUPERMARKETS UK LTD. (08702598)
- Insolvency for CREST SUPERMARKETS UK LTD. (08702598)
- More for CREST SUPERMARKETS UK LTD. (08702598)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2016 | COCOMP | Order of court to wind up | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2015 | TM01 | Termination of appointment of Simon Carson as a director on 7 January 2015 | |
17 Nov 2014 | CERTNM |
Company name changed kh traders LIMITED\certificate issued on 17/11/14
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Sam Khan as a director on 10 April 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
13 Oct 2014 | TM02 | Termination of appointment of Axholme Secretaries as a secretary on 3 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Khadim Hussain as a director on 10 September 2014 | |
03 Oct 2014 | TM02 | Termination of appointment of Axholme Secretaries as a secretary on 3 October 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Simon Carson as a director on 12 April 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe Lincolnshire DN17 4NB England to 50 Grosvenor Road Rotherham South Yorkshire S65 1QP on 14 August 2014 | |
23 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-23
|