- Company Overview for VAVOOM WHOLESALE LTD (05265632)
- Filing history for VAVOOM WHOLESALE LTD (05265632)
- People for VAVOOM WHOLESALE LTD (05265632)
- Charges for VAVOOM WHOLESALE LTD (05265632)
- Insolvency for VAVOOM WHOLESALE LTD (05265632)
- More for VAVOOM WHOLESALE LTD (05265632)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
18 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2024 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
06 Nov 2017 | PSC07 | Cessation of Wajid Hussain as a person with significant control on 1 October 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
22 Aug 2017 | PSC01 | Notification of Sitara Wajid as a person with significant control on 1 July 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from 199 Roundhay Road Leeds LS8 5AN England to Park House Wilmington Street Leeds LS7 2BP on 22 August 2017 | |
17 Nov 2016 | TM01 | Termination of appointment of Wajid Hussain as a director on 14 November 2016 |