- Company Overview for WHOLESALE TRADINGS LIMITED (05704011)
- Filing history for WHOLESALE TRADINGS LIMITED (05704011)
- People for WHOLESALE TRADINGS LIMITED (05704011)
- More for WHOLESALE TRADINGS LIMITED (05704011)
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) |
---|---|---|---|
09 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2009 | DS01 | Application to strike the company off the register | |
07 May 2009 | CERTNM | Company name changed clean development mechanisms LTD\certificate issued on 08/05/09 | |
29 Apr 2009 | AAMD | Amended accounts made up to 29 February 2008 | |
05 Mar 2009 | AAMD | Amended accounts made up to 29 February 2008 | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from 612 britannia house 11 glenthorne road hammersmith london W6 0LH united kingdom | |
13 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
13 Feb 2009 | 288c | Director and Secretary's Change of Particulars / david ross / 09/02/2009 / | |
13 Feb 2009 | 288c | Director and Secretary's Change of Particulars / david ross / 13/02/2009 / HouseName/Number was: 91, now: 11; Street was: harwood road, now: glenthorne road; Post Code was: SW6 4QL, now: W6 0LH; Country was: , now: united kingdom | |
08 Jan 2009 | 288c | Director and Secretary's Change of Particulars / david ross / 07/01/2009 / HouseName/Number was: , now: 91; Street was: 91 harwood road, now: harwood road | |
07 Jan 2009 | 288c | Director and Secretary's Change of Particulars / david ross / 07/01/2009 / HouseName/Number was: 61, now: 91; Street was: chesson road, now: harwood road; Post Code was: W14 9QS, now: SW6 4QL | |
20 Dec 2008 | CERTNM | Company name changed cornwall home inspections LTD\certificate issued on 22/12/08 | |
19 Dec 2008 | 288c | Director's Change of Particulars / david ross / 19/12/2008 / Date of Birth was: 18-Nov-1978, now: 28-Aug-1978; HouseName/Number was: 91, now: 61; Street was: harwood road, now: chesson road; Post Code was: SW6 4QL, now: W14 9QS | |
19 Dec 2008 | 288c | Secretary's Change of Particulars / david ross / 19/12/2008 / Date of Birth was: 18-Nov-1978, now: 28-Aug-1978; HouseName/Number was: 91, now: 61; Street was: harwood road, now: chesson road; Post Code was: SW6 4QL, now: W14 9QS | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from 21 danehurst street london SW6 6SD united kingdom | |
24 Nov 2008 | 288a | Director appointed mr david ross | |
24 Nov 2008 | 288a | Secretary appointed mr david ross | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
10 Nov 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
10 Nov 2008 | 288b | Appointment Terminated Director peter valaitis | |
10 Nov 2008 | 288b | Appointment Terminated Secretary duport secretary LIMITED | |
12 Sep 2008 | 288a | Director appointed mr peter valaitis | |
12 Mar 2008 | AA | Accounts made up to 29 February 2008 | |
18 Feb 2008 | 363a | Return made up to 09/02/08; full list of members |