About

Registered Number: 09666105
Date of Incorporation: 01/07/2015 (8 years and 9 months ago)
Company Status: Liquidation
Registered Address: 98 Lozells Road, Birmingham, B19 2TB,

 

Founded in 2015, Punjab Supermarket Ltd have registered office in Birmingham, it has a status of "Liquidation". We don't currently know the number of employees at the company. The companies directors are listed as Lombardi, Alberto, Ahmed, Zaian, Baloch, Dawood, Paracha, Shahnawaz Hussain at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMBARDI, Alberto 15 June 2018 - 1
AHMED, Zaian 01 July 2015 01 July 2015 1
BALOCH, Dawood 05 May 2016 20 January 2018 1
PARACHA, Shahnawaz Hussain 11 January 2017 23 February 2018 1

Filing History

Document Type Date
PSC01 - N/A 08 January 2020
PSC07 - N/A 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
COCOMP - Order to wind up 02 January 2020
DISS16(SOAS) - N/A 30 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CH01 - Change of particulars for director 18 April 2019
CH01 - Change of particulars for director 04 March 2019
AP01 - Appointment of director 28 February 2019
CH01 - Change of particulars for director 28 February 2019
CH01 - Change of particulars for director 28 February 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 11 September 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 29 December 2017
PSC01 - N/A 22 December 2017
CH01 - Change of particulars for director 22 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 06 September 2017
DISS40 - Notice of striking-off action discontinued 22 August 2017
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 23 June 2017
AD01 - Change of registered office address 26 May 2017
AD01 - Change of registered office address 26 May 2017
AD01 - Change of registered office address 09 May 2017
AD01 - Change of registered office address 10 June 2016
TM01 - Termination of appointment of director 11 May 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AD01 - Change of registered office address 06 May 2016
AP01 - Appointment of director 06 May 2016
AD01 - Change of registered office address 21 October 2015
NEWINC - New incorporation documents 01 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.