T & J DISCOUNT STORE LIMITED

Company Documents

DateDescription
06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1923 May 2019 APPLICATION FOR STRIKING-OFF

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4AD

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR SAED SHAH

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM STRATHMORE 53 BOWLEAZE COVEWAY PRESTON WEYMOUTH DORSET DT3 6PL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR SYED SHAH

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR SYED TAYMUR ABBAS SHAH

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR SYED TAYMUR ABBAS SHAH

View Document

03/05/133 May 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