DUNSTABLE SUPERSTORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
23/10/2423 October 2024 | Unaudited abridged accounts made up to 2023-10-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
07/02/197 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 092513630002 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM C/O JASWAL AND CO ACCOUNTANTS 50 SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
22/05/1822 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 092513630001 |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER SINGH SAGHAL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/06/1628 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, DIRECTOR DALJIT CHOPRA |
16/06/1516 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
09/10/149 October 2014 | COMPANY NAME CHANGED RDR (UK) LIMITED CERTIFICATE ISSUED ON 09/10/14 |
09/10/149 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
09/10/149 October 2014 | DIRECTOR APPOINTED MR DALJIT SINGH CHOPRA |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR RAGMEET CHOPRA |
09/10/149 October 2014 | DIRECTOR APPOINTED MR RAVINDER SINGH SAGHAL |
07/10/147 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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