A TO Z MINIMARKET LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
30/10/2330 October 2023 | Application to strike the company off the register |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | Confirmation statement made on 2023-01-18 with no updates |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/11/2026 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | SECOND FILING OF PSC01 FOR SOFIA ALAM |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIA ALAM |
07/02/187 February 2018 | CESSATION OF ASHA ALAM AS A PSC |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/11/172 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
25/09/1625 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/02/165 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
05/02/165 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ASHA ALAM |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1421 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/01/1327 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/05/1219 May 2012 | DISS40 (DISS40(SOAD)) |
16/05/1216 May 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
15/05/1215 May 2012 | FIRST GAZETTE |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/01/1128 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/03/101 March 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMEEN ALAM / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHA ALAM / 01/03/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
08/08/088 August 2008 | APPOINTMENT TERMINATED DIRECTOR MOHAMMED YASIN |
08/08/088 August 2008 | APPOINTMENT TERMINATED DIRECTOR NASREEN YASIN |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 7 CHATS ROAD PUDSEY LEEDS LS28 8JS |
12/07/0712 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0721 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0723 May 2007 | NEW DIRECTOR APPOINTED |
23/05/0723 May 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | NEW SECRETARY APPOINTED |
18/01/0718 January 2007 | SECRETARY RESIGNED |
18/01/0718 January 2007 | DIRECTOR RESIGNED |
18/01/0718 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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