TABAIH SUPERMARKET LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 14/11/2214 November 2022 | Cessation of Aboud Al Aboud as a person with significant control on 2022-01-27 |
| 14/11/2214 November 2022 | Termination of appointment of Aboud Al Aboud as a director on 2022-01-27 |
| 04/11/224 November 2022 | Previous accounting period shortened from 2022-10-31 to 2022-03-31 |
| 04/11/224 November 2022 | Micro company accounts made up to 2022-03-31 |
| 28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
| 24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
| 24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 24/10/2124 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 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 29-35 BRIDGE STREET BRIDGE STREET GLASGOW G5 9JB SCOTLAND |
| 03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 20/12/1720 December 2017 | DISS40 (DISS40(SOAD)) |
| 19/12/1719 December 2017 | FIRST GAZETTE |
| 15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 15/12/1715 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL HASSAN AZIZ |
| 15/12/1715 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2017 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/10/164 October 2016 | 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