DUNSTABLE SUPERSTORE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092513630002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

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

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092513630001

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER SINGH SAGHAL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DALJIT CHOPRA

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 COMPANY NAME CHANGED RDR (UK) LIMITED CERTIFICATE ISSUED ON 09/10/14

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR DALJIT SINGH CHOPRA

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR RAGMEET CHOPRA

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR RAVINDER SINGH SAGHAL

View Document

07/10/147 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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