INT. SUPERSTORE LTD

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-03-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Cessation of Daljit Singh Bhullar as a person with significant control on 2021-12-08

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Change of details for Mr Balbir Singh Bhullar as a person with significant control on 2021-12-08

View Document

09/12/219 December 2021 Termination of appointment of Daljit Singh Bhullar as a director on 2021-12-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR SANDEEP BHULLAR

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MRS SANDEEP BHULLAR

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDEEP KAUR BHULLAR / 17/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MS SANDEEP KAUR BHULLAR / 17/10/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR BALBIR SINGH BHULLAR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 SAIL ADDRESS CHANGED FROM: 115 KINGSLEY ROAD HOUNSLOW TW3 4AJ UNITED KINGDOM

View Document

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

17/06/1317 June 2013 COMPANY NAME CHANGED 3 MAGPIE SERVICES LTD CERTIFICATE ISSUED ON 17/06/13

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS SANDEEP KAUR BHULLAR

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 115 KINGSLEY ROAD HOUNSLOW TW3 4AJ ENGLAND

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR JASVINDER BOLINA

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR JASBIR BOLINA

View Document

27/03/1327 March 2013 SAIL ADDRESS CHANGED FROM: 115 KINGSLEY ROAD HOUNSLOW TW3 4AJ UNITED KINGDOM

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MRS JASBIR KAUR BOLINA

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MRS JASBIR KAUR BOLINA

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SAIL ADDRESS CREATED

View Document

11/03/1311 March 2013 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