- Company Overview for UXBRIDGE SUPERMARKET LIMITED (11431713)
- Filing history for UXBRIDGE SUPERMARKET LIMITED (11431713)
- People for UXBRIDGE SUPERMARKET LIMITED (11431713)
- More for UXBRIDGE SUPERMARKET LIMITED (11431713)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
18 Feb 2020 | AP01 | Appointment of Mr Mohamad Khair Hasan Raghfan as a director on 10 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Kazim Mohamed Ali as a director on 1 February 2020 | |
18 Feb 2020 | PSC07 | Cessation of Kazim Mohamed Ali as a person with significant control on 24 January 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from 75 Western Road Southall UB2 5HQ England to 230 Horn Lane London W3 6TG on 18 February 2020 | |
14 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-25
|