MANJARO GROCERY LTD
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
06/04/236 April 2023 | Certificate of change of name |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
03/04/233 April 2023 | Termination of appointment of Mohammed Miskari as a director on 2023-03-21 |
03/04/233 April 2023 | Registered office address changed from 2063 Coventry Road Birmingham West Midlands B26 3DY England to 207 Stratford Road Sparkhill Birmingham B11 1QT on 2023-04-03 |
03/04/233 April 2023 | Notification of Saghir Khan as a person with significant control on 2023-03-21 |
03/04/233 April 2023 | Appointment of Mr Saghir Khan as a director on 2023-03-21 |
03/04/233 April 2023 | Cessation of Mohammed Miskari as a person with significant control on 2023-03-21 |
03/04/233 April 2023 | Confirmation statement made on 2022-09-21 with updates |
27/01/2327 January 2023 | Compulsory strike-off action has been suspended |
27/01/2327 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
21/11/2221 November 2022 | Registered office address changed from 203 High Street Erdington Birmingham West Midlands B23 6SY England to 2063 Coventry Road Birmingham West Midlands B26 3DY on 2022-11-21 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
08/04/208 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS PAKHSHAN KADER ALI / 08/11/2019 |
08/11/198 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAKHSHAN KADER ALI / 08/11/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
04/04/194 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 9 SENNELEY MEWS SENNELEY MEWS BIRMINGHAM B31 1GA ENGLAND |
24/11/1724 November 2017 | PSC'S CHANGE OF PARTICULARS / MR PAKHSHAN KADER ALI / 03/11/2017 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
03/11/173 November 2017 | DIRECTOR APPOINTED MRS PAKHSHAN KADER ALI |
03/11/173 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAKHSHAN KADER ALI |
03/11/173 November 2017 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 203 HIGH STREET ERDINGTON BIRMINGHAM B23 6SY UNITED KINGDOM |
03/11/173 November 2017 | APPOINTMENT TERMINATED, DIRECTOR SAMAN HANA ALI |
03/11/173 November 2017 | CESSATION OF SAMAN OSMAN HANA ALI AS A PSC |
16/08/1716 August 2017 | 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