About

Registered Number: 07421880
Date of Incorporation: 28/10/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: SULEMAN SACRANIE, 49 Oxford Street, The Innovation Centre, Leicester, LE1 5XY

 

99p Shopper Ltd was registered on 28 October 2010 with its registered office in Leicester, it's status at Companies House is "Dissolved". This business has no directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 03 November 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 30 September 2016
AA01 - Change of accounting reference date 29 September 2016
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 31 October 2015
AD01 - Change of registered office address 31 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 22 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2013
AA - Annual Accounts 07 October 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 25 September 2012
SH01 - Return of Allotment of shares 02 April 2012
SH01 - Return of Allotment of shares 16 December 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 06 May 2011
SH01 - Return of Allotment of shares 09 March 2011
AD01 - Change of registered office address 04 March 2011
SH01 - Return of Allotment of shares 01 March 2011
AD01 - Change of registered office address 21 February 2011
AD01 - Change of registered office address 21 February 2011
AA01 - Change of accounting reference date 21 February 2011
RESOLUTIONS - N/A 07 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2011
SH01 - Return of Allotment of shares 07 February 2011
NEWINC - New incorporation documents 28 October 2010

Mortgages & Charges

Description Date Status Charge by
Account charge 23 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.