Based in Stapleford, Nottinghamshire, Pak Supermarket (Cape Hill) Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Khadam, Mohammed, Akib, Rahman, Rehman, Nafisa at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKIB, Rahman | 06 June 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHADAM, Mohammed | 19 November 2012 | - | 1 |
REHMAN, Nafisa | 02 June 2008 | 19 November 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 September 2018 | |
LIQ14 - N/A | 15 June 2018 | |
AD01 - Change of registered office address | 19 July 2017 | |
RESOLUTIONS - N/A | 16 July 2017 | |
NDISC - N/A | 16 July 2017 | |
LIQ02 - N/A | 16 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 July 2017 | |
DISS16(SOAS) - N/A | 29 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 June 2017 | |
CH01 - Change of particulars for director | 30 May 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 02 December 2015 | |
MR01 - N/A | 28 August 2015 | |
MR04 - N/A | 24 August 2015 | |
CH01 - Change of particulars for director | 15 May 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 18 December 2014 | |
CH03 - Change of particulars for secretary | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AP01 - Appointment of director | 24 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AP03 - Appointment of secretary | 18 December 2012 | |
TM02 - Termination of appointment of secretary | 17 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 27 September 2012 | |
AA01 - Change of accounting reference date | 23 February 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 23 November 2011 | |
AR01 - Annual Return | 25 November 2010 | |
AA - Annual Accounts | 07 September 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 15 January 2010 | |
AP01 - Appointment of director | 12 January 2010 | |
287 - Change in situation or address of Registered Office | 20 August 2009 | |
AA - Annual Accounts | 08 February 2009 | |
363a - Annual Return | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
363a - Annual Return | 28 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 08 December 2005 | |
AA - Annual Accounts | 09 November 2005 | |
363a - Annual Return | 08 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2004 | |
AA - Annual Accounts | 28 July 2004 | |
363a - Annual Return | 14 January 2004 | |
395 - Particulars of a mortgage or charge | 20 August 2003 | |
AA - Annual Accounts | 04 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2003 | |
225 - Change of Accounting Reference Date | 14 January 2003 | |
AA - Annual Accounts | 09 January 2003 | |
225 - Change of Accounting Reference Date | 03 January 2003 | |
363a - Annual Return | 10 December 2002 | |
AA - Annual Accounts | 09 January 2002 | |
363a - Annual Return | 08 January 2002 | |
225 - Change of Accounting Reference Date | 08 January 2002 | |
287 - Change in situation or address of Registered Office | 08 January 2002 | |
288a - Notice of appointment of directors or secretaries | 23 November 2000 | |
288a - Notice of appointment of directors or secretaries | 23 November 2000 | |
288b - Notice of resignation of directors or secretaries | 23 November 2000 | |
288b - Notice of resignation of directors or secretaries | 23 November 2000 | |
NEWINC - New incorporation documents | 20 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 August 2015 | Outstanding |
N/A |
Debenture | 24 September 2012 | Fully Satisfied |
N/A |
Debenture | 15 August 2003 | Fully Satisfied |
N/A |