INT. SUPERSTORE LTD
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
18/09/2318 September 2023 | Micro company accounts made up to 2022-03-31 |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
29/04/2229 April 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Cessation of Daljit Singh Bhullar as a person with significant control on 2021-12-08 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with updates |
09/12/219 December 2021 | Change of details for Mr Balbir Singh Bhullar as a person with significant control on 2021-12-08 |
09/12/219 December 2021 | Termination of appointment of Daljit Singh Bhullar as a director on 2021-12-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
11/01/2011 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/10/1717 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SANDEEP BHULLAR |
17/10/1717 October 2017 | DIRECTOR APPOINTED MRS SANDEEP BHULLAR |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDEEP KAUR BHULLAR / 17/10/2017 |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MS SANDEEP KAUR BHULLAR / 17/10/2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
04/07/144 July 2014 | DIRECTOR APPOINTED MR BALBIR SINGH BHULLAR |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | SAIL ADDRESS CHANGED FROM: 115 KINGSLEY ROAD HOUNSLOW TW3 4AJ UNITED KINGDOM |
28/03/1428 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
17/06/1317 June 2013 | COMPANY NAME CHANGED 3 MAGPIE SERVICES LTD CERTIFICATE ISSUED ON 17/06/13 |
17/06/1317 June 2013 | DIRECTOR APPOINTED MRS SANDEEP KAUR BHULLAR |
17/06/1317 June 2013 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 115 KINGSLEY ROAD HOUNSLOW TW3 4AJ ENGLAND |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JASVINDER BOLINA |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JASBIR BOLINA |
27/03/1327 March 2013 | SAIL ADDRESS CHANGED FROM: 115 KINGSLEY ROAD HOUNSLOW TW3 4AJ UNITED KINGDOM |
27/03/1327 March 2013 | DIRECTOR APPOINTED MRS JASBIR KAUR BOLINA |
27/03/1327 March 2013 | DIRECTOR APPOINTED MRS JASBIR KAUR BOLINA |
27/03/1327 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
27/03/1327 March 2013 | SAIL ADDRESS CREATED |
11/03/1311 March 2013 | 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