PALACE SUPERMARKET LIMITED

4 Stainsbury Street 4 Stainsbury Street, London, E2 0NF, England
StatusACTIVE
Company No.06906972
CategoryPrivate Limited Company
Incorporated15 May 2009
Age15 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

PALACE SUPERMARKET LIMITED is an active private limited company with number 06906972. It was incorporated 15 years, 1 month, 30 days ago, on 15 May 2009. The company address is 4 Stainsbury Street 4 Stainsbury Street, London, E2 0NF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Umar

Appointment date: 2022-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-14

Old address: 7 Bell Yard London WC2A 2JR England

New address: 4 Stainsbury Street Bethnal Green London E2 0NF

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Umar

Notification date: 2022-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Umidjon Akramov

Cessation date: 2022-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umidjon Akramov

Termination date: 2022-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-18

Old address: 5 - 6 Coventry Street London W1D 6BW England

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamal Ahmad

Termination date: 2021-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Umidjon Akramov

Appointment date: 2021-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Umidjon Akramov

Notification date: 2021-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamal Ahmad

Cessation date: 2021-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

Old address: 23 Buckingham Palace Road London SW1W 0PP

New address: 5 - 6 Coventry Street London W1D 6BW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2020

Action Date: 27 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamal Ahmad

Notification date: 2020-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2020

Action Date: 27 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Halim Hossaini

Cessation date: 2020-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2020

Action Date: 27 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wahidullah Mohammadi

Termination date: 2020-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2020

Action Date: 27 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamal Ahmad

Appointment date: 2020-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2018

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammad Halim Hossaini

Notification date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sterling Products London Ltd

Cessation date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sterling Products London Ltd

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wahidullah Mohammadi

Appointment date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zahir Choudhry

Termination date: 2016-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zahir Choudhry

Termination date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-20

Old address: 23a Kenilworth Gardens Hayes Middlesex UB4 0AY

Documents

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 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: 22 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 18 Oct 2011

Action Date: 31 May 2010

Category: Accounts

Type: AAMD

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

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: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 06/06/2009 from 74 antrobus road sutton coldfield west midlands B73 5EL england

Documents

View document PDF

Incorporation company

Date: 15 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2BASE IT CONSULTING LTD

12 KENYON WAY,SLOUGH,SL3 8DT

Number:09307557
Status:ACTIVE
Category:Private Limited Company

BELLISSIMA RISTORANTE LIMITED

150 COLES GREEN ROAD,LONDON,NW2 7JL

Number:07884250
Status:ACTIVE
Category:Private Limited Company

BSPK WORKSHOP LTD

20 ELBRIDGE AVENUE,BOGNOR REGIS,PO21 5AD

Number:09665172
Status:ACTIVE
Category:Private Limited Company

OAKGRANE LTD

BEECHCROFT BOTTOM,BUSHEY,WD23 2JU

Number:07330582
Status:ACTIVE
Category:Private Limited Company

RELOAD GAMING LIMITED

30 FINDHORN PLACE,TROON,KA10 7DJ

Number:SC565905
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMARTER FINANCE LIMITED

CROWOOD HOUSE,SWINDON,SN2 8YY

Number:10146209
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