Download leads from Nexok and grow your business. Find out more

Era Supermarket Limited

Documents

Total Documents68
Total Pages350

Filing History

4 January 2021Total exemption full accounts made up to 31 July 2020
10 December 2020Change of details for Mr Mehmet Duman as a person with significant control on 1 October 2020
9 December 2020Confirmation statement made on 4 December 2020 with updates
22 October 2020Director's details changed for Mr Mehmet Duman on 1 October 2020
24 December 2019Total exemption full accounts made up to 31 July 2019
11 December 2019Notification of Mehmet Duman as a person with significant control on 3 December 2019
11 December 2019Cessation of Huseyin Duman as a person with significant control on 3 December 2019
11 December 2019Confirmation statement made on 4 December 2019 with updates
2 December 2019Confirmation statement made on 2 December 2019 with updates
31 July 2019Termination of appointment of Huseyin Duman as a director on 1 July 2019
31 July 2019Appointment of Mr Mehmet Duman as a director on 1 July 2019
18 December 2018Termination of appointment of Mehmet Duman as a director on 1 December 2018
18 December 2018Appointment of Mr Huseyin Duman as a director on 1 December 2018
18 December 2018Confirmation statement made on 2 December 2018 with updates
18 December 2018Notification of Huseyin Duman as a person with significant control on 1 December 2018
18 December 2018Cessation of Mehmet Duman as a person with significant control on 1 December 2018
14 September 2018Total exemption full accounts made up to 31 July 2018
8 May 2018Confirmation statement made on 31 March 2018 with updates
4 May 2018Termination of appointment of Hasan Gunes as a director on 30 March 2018
16 April 2018Confirmation statement made on 2 April 2018 with updates
11 October 2017Total exemption full accounts made up to 31 July 2017
11 October 2017Total exemption full accounts made up to 31 July 2017
1 June 2017Confirmation statement made on 2 April 2017 with updates
1 June 2017Confirmation statement made on 2 April 2017 with updates
21 September 2016Total exemption small company accounts made up to 31 July 2016
21 September 2016Total exemption small company accounts made up to 31 July 2016
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
27 November 2015Total exemption small company accounts made up to 31 July 2015
27 November 2015Total exemption small company accounts made up to 31 July 2015
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
6 March 2015Total exemption small company accounts made up to 31 July 2014
6 March 2015Total exemption small company accounts made up to 31 July 2014
11 April 2014Appointment of Mr Hasan Gunes as a director
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 April 2014Appointment of Mr Hasan Gunes as a director
11 October 2013Total exemption small company accounts made up to 31 July 2013
11 October 2013Total exemption small company accounts made up to 31 July 2013
3 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
3 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
6 March 2013Registered office address changed from 245 Caledonian Road London N1 1ED United Kingdom on 6 March 2013
6 March 2013Registered office address changed from 245 Caledonian Road London N1 1ED United Kingdom on 6 March 2013
6 March 2013Registered office address changed from 245 Caledonian Road London N1 1ED United Kingdom on 6 March 2013
19 December 2012Total exemption small company accounts made up to 31 July 2012
19 December 2012Total exemption small company accounts made up to 31 July 2012
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
16 June 2012Particulars of a mortgage or charge / charge no: 1
16 June 2012Particulars of a mortgage or charge / charge no: 1
22 August 2011Termination of appointment of Ferhat Cicek as a director
22 August 2011Termination of appointment of Ferhat Cicek as a director
22 August 2011Appointment of Mr Mehmet Duman as a director
22 August 2011Registered office address changed from 632 Green Lanes London N8 0SD United Kingdom on 22 August 2011
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
22 August 2011Appointment of Mr Mehmet Duman as a director
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
22 August 2011Registered office address changed from 632 Green Lanes London N8 0SD United Kingdom on 22 August 2011
7 July 2011Appointment of Mr Ferhat Cicek as a director
7 July 2011Appointment of Mr Ferhat Cicek as a director
6 July 2011Termination of appointment of Graham Cowan as a director
6 July 2011Termination of appointment of Graham Cowan as a director
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing