- Company Overview for ABBEY HEY MINI MARKET LIMITED (09797369)
- Filing history for ABBEY HEY MINI MARKET LIMITED (09797369)
- People for ABBEY HEY MINI MARKET LIMITED (09797369)
- More for ABBEY HEY MINI MARKET LIMITED (09797369)
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
|
|
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
|