Advanced company searchLink opens in new window

MORE 4 LESS CASH AND CARRY LIMITED

Company number 08829919

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2019 L64.04 Dissolution deferment
18 Jan 2019 L64.07 Completion of winding up
11 Aug 2017 COCOMP Order of court to wind up
04 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2015 TM01 Termination of appointment of Mubassar Ahmed Mirza as a director on 28 June 2015
28 Jun 2015 AD01 Registered office address changed from Unit 3 Mill Street East Dewsbury West Yorkshire WF12 9AQ to 7 Wakehurst Drive Crawley West Sussex RH10 6DL on 28 June 2015
23 Jun 2015 AP01 Appointment of Mr Joe Hunt as a director on 23 June 2015
08 Jun 2015 TM01 Termination of appointment of Liam Riad Chenaf as a director on 13 May 2015
07 Apr 2015 AP01 Appointment of Mr Liam Riad Chenaf as a director on 13 March 2015
07 Apr 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
30 Mar 2015 TM01 Termination of appointment of Liam Chenaf as a director on 13 March 2015
26 Mar 2015 AP01 Appointment of Mr Mubassar Ahmed Mirza as a director on 1 March 2015
26 Mar 2015 AD01 Registered office address changed from Unit 4 Brindley Close Rushden Northamptonshire NN10 6EN England to Unit 3 Mill Street East Dewsbury West Yorkshire WF12 9AQ on 26 March 2015
13 Feb 2015 CH01 Director's details changed for Liam Chenaf on 2 July 2014
18 Jun 2014 AD01 Registered office address changed from Royal Oak House Peeks Brook Lane Horley RH6 9ST England on 18 June 2014
02 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-02
  • GBP 1