- Company Overview for QUALITY FOOD SUPERSTORE LTD (09535265)
- Filing history for QUALITY FOOD SUPERSTORE LTD (09535265)
- People for QUALITY FOOD SUPERSTORE LTD (09535265)
- More for QUALITY FOOD SUPERSTORE LTD (09535265)
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) |
---|---|---|---|
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
27 Sep 2016 | AD01 | Registered office address changed from Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD to 98 Brasshouse Lane Smethwick B66 1BA on 27 September 2016 | |
24 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
|
|
24 Oct 2015 | TM01 | Termination of appointment of Amarjit Singh Bedi as a director on 19 October 2015 | |
24 Oct 2015 | AP01 | Appointment of Mr Sanmeet Singh Kapoor as a director on 19 October 2015 | |
10 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-10
|