Advanced company searchLink opens in new window

ABBEY HEY MINI MARKET LIMITED

Company number 09797369

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)
26 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA Micro company accounts made up to 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
18 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Dec 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
09 Oct 2020 AD01 Registered office address changed from 350 Abbey Hey Lane Abbey Hey Manchester Greater Manchester M18 8RP England to 659a Hyde Road Manchester M12 5PS on 9 October 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
16 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
16 Mar 2016 AD01 Registered office address changed from 17 Rainforth Street Longsight Manchester Greater Manchester M13 0RP England to 350 Abbey Hey Lane Abbey Hey Manchester Greater Manchester M18 8RP on 16 March 2016
08 Dec 2015 CERTNM Company name changed fexar LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
18 Nov 2015 AP01 Appointment of Mr Maqsood Ahmed as a director on 28 September 2015
18 Nov 2015 AD01 Registered office address changed from 29 st Austell Drive Heald Green Cheshire SK8 3EF United Kingdom to 17 Rainforth Street Longsight Manchester Greater Manchester M13 0RP on 18 November 2015
06 Oct 2015 TM01 Termination of appointment of Marion Black as a director on 6 October 2015
06 Oct 2015 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 29 st Austell Drive Heald Green Cheshire SK8 3EF on 6 October 2015
28 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-28
  • GBP 1