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.
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 | : |
|
Registered Address | : | 98 Lozells Road, Birmingham, England, B19 2TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2P 2YU | Director | 15 June 2018 | Active |
98, Lozells Road, Birmingham, England, B19 2TB | Director | 01 July 2015 | Active |
98, Lozells Road, Birmingham, England, B19 2TB | Director | 01 July 2015 | Active |
98, Lozells Road, Birmingham, England, B19 2TB | Director | 05 May 2016 | Active |
98, Lozells Road, Birmingham, England, B19 2TB | Director | 11 January 2017 | Active |
734-738, Stratford Road, Birmingham, England, B11 4BP | Director | 05 May 2016 | Active |
Unit 4, Afj Business Center, 2-18 Forster Street, Birmingham, England, B7 4JB | Director | 01 July 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-21 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-07-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Officers | Change person director company with change date. | Download |
2019-02-28 | Officers | Change person director company with change date. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-28 | Gazette | Gazette filings brought up to date. | Download |
2018-07-03 | Gazette | Gazette notice compulsory. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.