R AND E CONVENIENCE STORE LTD

Company Documents

DateDescription
13/10/2513 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Statement of affairs

View Document

27/01/2527 January 2025 Appointment of a voluntary liquidator

View Document

23/01/2523 January 2025 Registered office address changed from 46-50 Townsend Lane Anfield Liverpool L6 0BA England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-01-23

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

04/08/244 August 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Registered office address changed from 49 Richmond Park Liverpool L6 5AA England to 46-50 Townsend Lane Anfield Liverpool L6 0BA on 2023-10-27

View Document

04/09/234 September 2023 Cessation of Esmaeil Mehrjouei as a person with significant control on 2022-09-01

View Document

04/09/234 September 2023 Termination of appointment of Esmaeil Mehrjouei as a director on 2022-09-01

View Document

04/09/234 September 2023 Notification of Abbas Karandish as a person with significant control on 2022-09-01

View Document

04/09/234 September 2023 Termination of appointment of Esmaeil Mehrjouei as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Esmaeil Mehrjouei as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Esmaeil Mehrjouei as a director on 2021-04-29

View Document

04/09/234 September 2023 Appointment of Mr Esmaeil Mehrjouei as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Abbas Karandish as a director on 2022-09-01

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Registered office address changed from 49 Richmond Park Liverpool L6 5AA England to 49 Richmond Park Liverpool L6 5AA on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from 46-50 Townsend Lane Anfield Liverpool L6 0BA England to 49 Richmond Park Liverpool L6 5AA on 2022-12-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2129 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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