D&H SUPERMARKET LIMITED

264 Church Lane, London, NW9 8LU, England
StatusDISSOLVED
Company No.11103267
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 19 days

SUMMARY

D&H SUPERMARKET LIMITED is an dissolved private limited company with number 11103267. It was incorporated 6 years, 6 months, 24 days ago, on 08 December 2017 and it was dissolved 3 years, 8 months, 19 days ago, on 13 October 2020. The company address is 264 Church Lane, London, NW9 8LU, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 03 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bibi Maryam Haji Mahmood

Termination date: 2019-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-17

Old address: Liberty House 30 Whitchurch Lane Edgware HA8 6LE United Kingdom

New address: 264 Church Lane London NW9 8LU

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bibi Maryam Haji Mahmood

Cessation date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bibi Maryam Haji Mahmood

Notification date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bibi Maryam Haji Mahmood

Notification date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bibi Maryam Haji Mahmood

Appointment date: 2017-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shafiq Mohammed

Cessation date: 2017-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shafiq Mohammed

Termination date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Legacy

Date: 18 Dec 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 18/04/2018 as it was done without the authority of the company

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shafiq Mohammed

Notification date: 2017-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bibi Maryam Haji Mahmood

Termination date: 2017-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bibi Maryam Haji Mahmood

Cessation date: 2017-12-08

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B RABBANI LTD

10 OAKFIELD ROAD,HUDDERSFIELD,HD2 2XF

Number:11899382
Status:ACTIVE
Category:Private Limited Company

CAMELLIA TRADING LIMITED

20 LANGLEY ROAD,SLOUGH,SL3 7AB

Number:07768526
Status:ACTIVE
Category:Private Limited Company

OAKCHURCH INVESTMENTS LIMITED

1 NEAL'S YARD,LONDON,WC2H 9DP

Number:11894345
Status:ACTIVE
Category:Private Limited Company

OD VET LIMITED

97 YARMOUTH ROAD,NORWICH,NR7 0HF

Number:10811021
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT COACHES LIMITED

2 ENDEAVOUR HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR

Number:04822485
Status:ACTIVE
Category:Private Limited Company
Number:CS001018
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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