- Company Overview for 247 LOWEST PRICE LIMITED (08770215)
- Filing history for 247 LOWEST PRICE LIMITED (08770215)
- People for 247 LOWEST PRICE LIMITED (08770215)
- More for 247 LOWEST PRICE LIMITED (08770215)
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
|
|
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
|
|
11 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-11
|