This company is commonly known as Empire Bargains Ltd. The company was founded 4 years ago and was given the registration number 12151823. The firm's registered office is in ORPINGTON. You can find them at 28 Haverstock Court, , Orpington, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | EMPIRE BARGAINS LTD |
---|---|---|
Company Number | : | 12151823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2019 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Haverstock Court, Orpington, United Kingdom, BR5 2RQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Haverstock Court, Orpington, United Kingdom, BR5 2RQ | Director | 12 August 2019 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 13 August 2019 | Active |
Mr Khalil Abdelrahman | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Syrian |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Jamil Hassan | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Haverstock Court, Orpington, United Kingdom, BR5 2RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-04 | Dissolution | Dissolution application strike off company. | Download |
2021-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Resolution | Resolution. | Download |
2020-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-14 | Officers | Termination director company with name termination date. | Download |
2020-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Accounts | Change account reference date company current shortened. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Capital | Capital allotment shares. | Download |
2019-08-13 | Capital | Capital allotment shares. | Download |
2019-08-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.