- Company Overview for MUNRO WHOLESALE (LONDON) LIMITED (05306416)
- Filing history for MUNRO WHOLESALE (LONDON) LIMITED (05306416)
- People for MUNRO WHOLESALE (LONDON) LIMITED (05306416)
- More for MUNRO WHOLESALE (LONDON) LIMITED (05306416)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Feb 2013 | AR01 |
Annual return made up to 7 December 2012 with full list of shareholders
Statement of capital on 2013-02-05
|
|
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
09 Nov 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Aug 2011 | AP01 |
Appointment of Mr Blake Baljit Singh Brad as a director
|
|
13 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
13 Jan 2011 | AD04 | Register(s) moved to registered office address | |
13 Jan 2011 | AD02 | Register inspection address has been changed from Apsley House 35 Waterloo Street Birmingham West Midlands B2 5YJ United Kingdom | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Sep 2010 | AD01 | Registered office address changed from 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD on 2 September 2010 | |
29 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
23 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
23 Dec 2009 | AD02 | Register inspection address has been changed | |
23 Dec 2009 | CH01 | Director's details changed for Ajmir Brad on 1 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Baljit Beldeep Singh Brad on 1 December 2009 | |
23 Dec 2009 | CH03 | Secretary's details changed for Ajmir Brad on 1 December 2009 | |
29 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
08 Oct 2009 | AD01 | Registered office address changed from Apsley House 35 Waterloo Street Birmingham B2 5TJ on 8 October 2009 | |
18 Feb 2009 | 363a | Return made up to 07/12/08; full list of members | |
18 Feb 2009 | 353 | Location of register of members | |
18 Feb 2009 | 190 | Location of debenture register |