ALL IN ONE STORE LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Termination of appointment of Shahin Habib as a director on 2025-02-01

View Document

07/02/257 February 2025 Appointment of Ms Zala Eza Tzai as a director on 2025-01-31

View Document

07/02/257 February 2025 Registered office address changed from Unit 64, Rovex Business Park Hay Hall Road Birmingham B11 2AQ England to 42 Coneyford Road Birmingham B34 7AX on 2025-02-07

View Document

23/11/2323 November 2023 Voluntary strike-off action has been suspended

View Document

23/11/2323 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Cessation of Nazanin Qazi as a person with significant control on 2023-03-17

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Notification of Shahin Habib as a person with significant control on 2023-03-17

View Document

20/03/2320 March 2023 Termination of appointment of Nazanin Qazi as a director on 2023-03-17

View Document

20/03/2320 March 2023 Appointment of Mr Shahin Habib as a director on 2023-03-17

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 459 WARWICK ROAD TYSELEY BIRMINGHAM B11 2EX ENGLAND

View Document

15/05/1915 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 SAIL ADDRESS CREATED

View Document

10/04/1910 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/04/199 April 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 12 GOWAN ROAD BIRMINGHAM B8 3JG ENGLAND

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 REGISTERED OFFICE CHANGED ON 11/08/2018 FROM 5B GOWAN ROAD SALTLEY BIRMINGHAM B8 3JG ENGLAND

View Document

01/10/171 October 2017 REGISTERED OFFICE CHANGED ON 01/10/2017 FROM 17 VICTORIA COURT BIRMINGHAM B11 1QX UNITED KINGDOM

View Document

16/08/1716 August 2017 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