Advanced company searchLink opens in new window

247 LOWEST PRICE LIMITED

Company number 08770215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2019 AP01 Appointment of Mr Alan Rezai as a director on 15 November 2019
29 Nov 2019 TM01 Termination of appointment of Rebin Abbas Ali as a director on 14 November 2019
28 Nov 2019 AD01 Registered office address changed from Empire 24 Higher Road Urmston Manchester M41 9AP United Kingdom to 78 Dickenson Road Rusholme Manchester Lancs M14 5HF on 28 November 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
04 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
30 Aug 2018 CH01 Director's details changed for Rebin Abbas Ali on 30 August 2018
30 Aug 2018 PSC04 Change of details for Mr Rebin Abbas Ali as a person with significant control on 30 August 2018
28 Aug 2018 AD01 Registered office address changed from Access Self Storage Shentonfield Road Sharston Industrial Area Manchester M22 4RW England to Empire 24 Higher Road Urmston Manchester M41 9AP on 28 August 2018
08 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
20 Nov 2017 AD01 Registered office address changed from 12 Cromwell Avenue Gatley Cheadle Cheshire SK8 4BS England to Access Self Storage Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 20 November 2017
10 May 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
08 Mar 2016 AD01 Registered office address changed from Big Storage Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT to 12 Cromwell Avenue Gatley Cheadle Cheshire SK8 4BS on 8 March 2016
08 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
11 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-11
  • GBP 100