STRADBROKE VILLAGE STORE LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/07/2030 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 14 WALSGRAVE AVENUE LEICESTER LE5 6PU ENGLAND

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

17/08/1817 August 2018 PREVSHO FROM 30/11/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104871610001

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARAT BHOJA ODEDRA

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 1 PETWORTH DRIVE LEICESTER LE3 9RF UNITED KINGDOM

View Document

05/01/185 January 2018 18/11/16 STATEMENT OF CAPITAL GBP 1

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH BHOJA ODEDRA

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVA ODEDRA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/01/176 January 2017 DIRECTOR APPOINTED MR RAJESH BHOJA ODEDRA

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/11/1618 November 2016 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