- Company Overview for VISA SUPERMARKET (U.K) LTD (06270744)
- Filing history for VISA SUPERMARKET (U.K) LTD (06270744)
- People for VISA SUPERMARKET (U.K) LTD (06270744)
- More for VISA SUPERMARKET (U.K) LTD (06270744)
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) |
---|---|---|---|
16 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 30 June 2013 | |
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
05 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from C/O Mr Shilraj Jadeja 79 Ashmore Grove Welling Kent DA16 2RY United Kingdom on 15 December 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from 9 Gunnery Terrace Royal Arsenal Woolwich London SE18 6SW United Kingdom on 14 June 2011 | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Oct 2010 | CH03 | Secretary's details changed for Shilraj Kishorsinh Jadeja on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Doctor Vimple Mansukhlal Bhalani on 5 October 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from 10 Brook Square Shooters Hill London SE18 4NB on 5 October 2010 | |
05 Oct 2010 | CH03 | Secretary's details changed for Shilraj Kishorsinh Jadeja on 5 October 2010 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Shilraj Kishorsinh Jadeja on 6 June 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Doctor Vimple Mansukhlal Bhalani on 6 June 2010 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2009 | AR01 | Annual return made up to 6 June 2009 with full list of shareholders | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
21 Aug 2008 | 363s | Return made up to 06/06/08; full list of members | |
06 Jun 2007 | NEWINC | Incorporation |