S & M STORE LTD

68 Seymour Grove, Manchester, M16 0LN
StatusDISSOLVED
Company No.04758343
CategoryPrivate Limited Company
Incorporated09 May 2003
Age21 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 5 months, 18 days

SUMMARY

S & M STORE LTD is an dissolved private limited company with number 04758343. It was incorporated 21 years, 2 months, 2 days ago, on 09 May 2003 and it was dissolved 1 year, 5 months, 18 days ago, on 24 January 2023. The company address is 68 Seymour Grove, Manchester, M16 0LN.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Apr 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manjula Shivji Varsani

Termination date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Change date: 2013-05-10

Old address: 27 Worsley Road North Worsley Manchester Lancashire M28 3GB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Shivji Ramji Varsani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from 68 seymour grove old trafford manchester M16 0LN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s k m store LTD\certificate issued on 04/06/03

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Address

Type: 287

Description: Registered office changed on 31/05/03 from: 68 seymour grove old trafford manchester M16 0LN

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 23 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stonecane LTD\certificate issued on 23/05/03

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Address

Type: 287

Description: Registered office changed on 19/05/03 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRO GYMNASTICS

5 HUTTON SQUARE,LIVINGSON,EH54 9DJ

Number:SC425268
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

AUAWA LIMITED

10 APSLEY WAY,WORTHING,BN13 3RE

Number:09250574
Status:ACTIVE
Category:Private Limited Company

LEAN BUSINESS AUDIO LIMITED

18 THE ALBANY,IPSWICH,IP4 2TP

Number:04991687
Status:ACTIVE
Category:Private Limited Company

MICKLEWRIGHTS LIMITED

MOORE STEPHENS 6 RIDGE HOUSE,STOKE ON TRENT,ST1 5TL

Number:03048082
Status:ACTIVE
Category:Private Limited Company

PRESTBURY SIR 1 LIMITED

CAVENDISH HOUSE,LONDON,W1G 0PJ

Number:09361164
Status:ACTIVE
Category:Private Limited Company

TESTERMONKEY LIMITED

15 LEDBURY GROVE,LEEDS,LS10 4RZ

Number:09376378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source