Advanced company searchLink opens in new window

STRADBROKE VILLAGE STORE LIMITED

Company number 10487161

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
29 Jun 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 October 2021
11 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
28 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
09 Dec 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
15 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
25 Oct 2018 AD01 Registered office address changed from 14 Walsgrave Avenue Leicester LE5 6PU England to 6 Ashton Close Oadby Leicester LE2 5WH on 25 October 2018
17 Aug 2018 AA01 Previous accounting period shortened from 30 November 2018 to 30 June 2018
17 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
11 Jan 2018 MR01 Registration of charge 104871610001, created on 8 January 2018
05 Jan 2018 PSC01 Notification of Bharat Bhoja Odedra as a person with significant control on 18 November 2016
05 Jan 2018 PSC01 Notification of Deva Odedra as a person with significant control on 18 November 2016
05 Jan 2018 PSC01 Notification of Rajesh Bhoja Odedra as a person with significant control on 18 November 2016
05 Jan 2018 CS01 Confirmation statement made on 17 November 2017 with updates
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 1
05 Jan 2018 AD01 Registered office address changed from 1 Petworth Drive Leicester LE3 9RF United Kingdom to 14 Walsgrave Avenue Leicester LE5 6PU on 5 January 2018
06 Jan 2017 AP01 Appointment of Mr Rajesh Bhoja Odedra as a director on 18 November 2016
22 Nov 2016 TM01 Termination of appointment of Barbara Kahan as a director on 18 November 2016
18 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-18
  • GBP 1