UKBizDB.co.uk

PUNJAB SUPERMARKET LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Punjab Supermarket Ltd. The company was founded 8 years ago and was given the registration number 09666105. The firm's registered office is in BIRMINGHAM. You can find them at 98 Lozells Road, , Birmingham, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:PUNJAB SUPERMARKET LTD
Company Number:09666105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 July 2015
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:98 Lozells Road, Birmingham, England, B19 2TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2P 2YU

Director15 June 2018Active
98, Lozells Road, Birmingham, England, B19 2TB

Director01 July 2015Active
98, Lozells Road, Birmingham, England, B19 2TB

Director01 July 2015Active
98, Lozells Road, Birmingham, England, B19 2TB

Director05 May 2016Active
98, Lozells Road, Birmingham, England, B19 2TB

Director11 January 2017Active
734-738, Stratford Road, Birmingham, England, B11 4BP

Director05 May 2016Active
Unit 4, Afj Business Center, 2-18 Forster Street, Birmingham, England, B7 4JB

Director01 July 2015Active

People with Significant Control

Mr Alberto Lombardi
Notified on:01 June 2016
Status:Active
Date of birth:March 1960
Nationality:Italian
Address:30, Finsbury Square, London, EC2P 2YU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zaian Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:98, Lozells Road, Birmingham, England, B19 2TB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved liquidation.

Download
2022-03-21Insolvency

Liquidation compulsory return final meeting.

Download
2021-03-05Address

Change registered office address company with date old address new address.

Download
2021-03-05Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-02Insolvency

Liquidation compulsory winding up order.

Download
2019-07-30Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-28Officers

Change person director company with change date.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-28Gazette

Gazette filings brought up to date.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.