MORE 4 LESS CASH AND CARRY LIMITED
Company number 08829919
- Company Overview for MORE 4 LESS CASH AND CARRY LIMITED (08829919)
- Filing history for MORE 4 LESS CASH AND CARRY LIMITED (08829919)
- People for MORE 4 LESS CASH AND CARRY LIMITED (08829919)
- Insolvency for MORE 4 LESS CASH AND CARRY LIMITED (08829919)
- More for MORE 4 LESS CASH AND CARRY LIMITED (08829919)
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
|
|
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
|