A ATWAL CONVENIENCE STORE LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Cessation of Arondeep Atwal as a person with significant control on 2021-07-26

View Document

25/07/2425 July 2024 Registered office address changed from 140 High Street Smethwick B66 3AP England to 99a Bridgnorth Road Wollaston Stourbridge DY8 3NY on 2024-07-25

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Change of details for Mr Tajinder Atwal as a person with significant control on 2023-11-01

View Document

19/02/2419 February 2024 Director's details changed for Mr Tajinder Atwal on 2023-11-01

View Document

19/02/2419 February 2024 Director's details changed for Mr Jatinder Atwal on 2023-11-01

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Termination of appointment of Arondeep Atwal as a director on 2021-07-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 99 BRIDGNORTH ROAD WOLLASTON STOURBRIDGE DY8 3NY ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR TAJINDER ATWAL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 30 BARNFORDHILL CLOSE OLDBURY B68 8ES ENGLAND

View Document

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company