About

Registered Number: 08023499
Date of Incorporation: 10/04/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 143 Vardon Way, Kings Norton, Birmingham, West Midlands, B38 8XH

 

Founded in 2012, Vardon Supermarket Ltd has its registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The organisation has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Harpreet 10 April 2012 16 July 2012 1
SINGH, Kamaljit 25 August 2016 20 September 2016 1
SINGH, Sandip 04 February 2019 01 March 2019 1
TANDA, Harpreet Kaur 07 August 2012 07 May 2013 1
TANDA, Oma Devi 16 July 2012 07 April 2014 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Harpreet 10 April 2012 16 July 2012 1
SINGH, Kam 17 January 2019 29 January 2019 1
TANDA, Jinder Singh 16 July 2012 20 September 2014 1
TANDA, Kamaljit Singh 20 September 2014 10 May 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2019
DS01 - Striking off application by a company 16 December 2019
DISS16(SOAS) - N/A 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
TM01 - Termination of appointment of director 14 March 2019
AA - Annual Accounts 28 February 2019
AP01 - Appointment of director 15 February 2019
PSC01 - N/A 15 February 2019
PSC07 - N/A 13 February 2019
PSC07 - N/A 13 February 2019
AP01 - Appointment of director 13 February 2019
PSC01 - N/A 29 January 2019
PSC03 - N/A 29 January 2019
TM02 - Termination of appointment of secretary 29 January 2019
AP03 - Appointment of secretary 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
PSC07 - N/A 29 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 10 May 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
TM02 - Termination of appointment of secretary 21 July 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 27 February 2015
TM02 - Termination of appointment of secretary 20 September 2014
AP03 - Appointment of secretary 20 September 2014
AR01 - Annual Return 20 June 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 09 January 2014
AA01 - Change of accounting reference date 10 December 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 21 March 2013
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 16 July 2012
AP03 - Appointment of secretary 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
NEWINC - New incorporation documents 10 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.