Advanced company searchLink opens in new window

MUNRO WHOLESALE (LONDON) LIMITED

Company number 05306416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • ANNOTATION A second filed AP01 for Blake Baljit Singh Brad
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
  • ANNOTATION A second filed AP01 was registered on 09/11/2011
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