MY SHOP 7 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Liquidators' statement of receipts and payments to 2025-04-02 |
| 16/04/2416 April 2024 | Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-04-16 |
| 16/04/2416 April 2024 | Resolutions |
| 16/04/2416 April 2024 | Resolutions |
| 16/04/2416 April 2024 | Statement of affairs |
| 16/04/2416 April 2024 | Appointment of a voluntary liquidator |
| 10/11/2310 November 2023 | Termination of appointment of Mubbashara Yasir as a director on 2023-11-09 |
| 10/11/2310 November 2023 | Appointment of Mr Nasir Munir as a director on 2023-11-09 |
| 10/11/2310 November 2023 | Notification of Nasir Munir as a person with significant control on 2023-11-09 |
| 10/11/2310 November 2023 | Cessation of Mubbashara Yasir as a person with significant control on 2023-11-09 |
| 09/11/239 November 2023 | Appointment of Ms Mubbashara Yasir as a director on 2023-11-09 |
| 09/11/239 November 2023 | Cessation of Nasir Munir as a person with significant control on 2023-11-09 |
| 09/11/239 November 2023 | Termination of appointment of Nasir Munir as a director on 2023-11-09 |
| 09/11/239 November 2023 | Notification of Mubbashara Yasir as a person with significant control on 2023-11-09 |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
| 11/06/2311 June 2023 | Registered office address changed from 501 Neville House Avix Business Centre 42-46 Hagley Road Birmingham B15 3BU England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 2023-06-11 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/01/2212 January 2022 | Registered office address changed from G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 501 Neville House Avix Business Centre 42-46 Hagley Road Birmingham B15 3BU on 2022-01-12 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 26/07/1926 July 2019 | PREVSHO FROM 30/11/2018 TO 31/10/2018 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 24/12/1824 December 2018 | REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 6 6 THE CROFTWAY BIRMINGHAM B20 1EG UNITED KINGDOM |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 159 CORPORATION STREET BIRMINGHAM B4 6PH UNITED KINGDOM |
| 05/04/185 April 2018 | CESSATION OF YASIR MUNIR AS A PSC |
| 05/04/185 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASIR MUNIR |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
| 04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR YASIR MUNIR |
| 27/03/1827 March 2018 | DIRECTOR APPOINTED MR YASIR MUNIR |
| 01/11/171 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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