BUCHAREST SUPER STORE LTD
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
28/03/2228 March 2022 | Registered office address changed from 249 Rookery Road Handsworth Birmingham B21 9PU England to 35 Thimblemill Road Smethwick B67 5RH on 2022-03-28 |
28/03/2228 March 2022 | Appointment of Mr Srosht Omar as a director on 2022-01-01 |
28/03/2228 March 2022 | Notification of Srosht Omar as a person with significant control on 2022-02-01 |
20/11/2120 November 2021 | Cessation of Adel Mohamed as a person with significant control on 2021-11-18 |
19/11/2119 November 2021 | Termination of appointment of Srosht Omar as a director on 2021-11-18 |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Confirmation statement made on 2021-07-06 with no updates |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 195 FORT PITT STREET CHATHAM ME4 6SU UNITED KINGDOM |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ADIL MOHAMED / 20/06/2020 |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL MOHAMED / 20/06/2020 |
16/06/2016 June 2020 | 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