About

Registered Number: 07739111
Date of Incorporation: 12/08/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: 3 Greengate Cardale Park, Harrogate, HG3 1GY

 

Pakeezah Superstores (Leeds Road) Ltd was founded on 12 August 2011 with its registered office in Harrogate, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Pakeezah Superstores (Leeds Road) Ltd. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
LIQ14 - N/A 13 May 2019
LIQ03 - N/A 14 February 2018
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 05 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2017
4.20 - N/A 05 January 2017
AA01 - Change of accounting reference date 18 October 2016
CS01 - N/A 22 August 2016
AA01 - Change of accounting reference date 21 July 2016
AA01 - Change of accounting reference date 02 March 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 23 October 2015
AD01 - Change of registered office address 21 September 2015
AA01 - Change of accounting reference date 25 June 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 05 November 2014
AAMD - Amended Accounts 17 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 05 September 2013
TM01 - Termination of appointment of director 13 February 2013
AA01 - Change of accounting reference date 31 January 2013
AD01 - Change of registered office address 29 November 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 24 October 2012
AP01 - Appointment of director 25 June 2012
AA01 - Change of accounting reference date 19 June 2012
CERTNM - Change of name certificate 25 May 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 07 February 2012
AD01 - Change of registered office address 07 February 2012
TM01 - Termination of appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
AD01 - Change of registered office address 06 February 2012
NEWINC - New incorporation documents 12 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.