- Company Overview for 9 WHOLESALE LTD (05914542)
- Filing history for 9 WHOLESALE LTD (05914542)
- People for 9 WHOLESALE LTD (05914542)
- Charges for 9 WHOLESALE LTD (05914542)
- Insolvency for 9 WHOLESALE LTD (05914542)
- More for 9 WHOLESALE LTD (05914542)
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) |
---|---|---|---|
23 Jul 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
05 Nov 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
25 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
14 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
13 Jul 2018 | AP01 | Appointment of Miss Larisa Scinteie as a director on 10 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Adam Smith as a director on 10 July 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 147 Station Road Stechford Birmingham B33 8BA England to Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN on 18 June 2018 | |
12 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Jun 2018 | AP01 | Appointment of Mr Adam Smith as a director on 10 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Kulbir Singh Rai as a director on 10 June 2018 | |
24 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | AD01 | Registered office address changed from 31a Berry Street Wolverhampton WV1 1HA England to 147 Station Road Stechford Birmingham B33 8BA on 23 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Kulbir Singh Rai as a director on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Mohammed Hamid as a director on 23 March 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Mandeep Singh Malhi as a director on 23 January 2018 | |
23 Jan 2018 | AP01 | Appointment of Mr Mohammed Hamid as a director on 23 January 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from Unit 11 Webnor Industrial Estate Ettingshall Road Wolverhampton WV2 2LD to 31a Berry Street Wolverhampton WV1 1HA on 23 January 2018 | |
04 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
04 Jul 2017 | TM01 | Termination of appointment of Rajkumari Vikram Khanna as a director on 1 July 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Raj Kumari Khanna as a secretary on 1 July 2017 | |
23 May 2017 | AP01 | Appointment of Mr Mandeep Singh Malhi as a director on 10 May 2017 | |
14 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Jan 2017 | AA01 | Previous accounting period shortened from 30 August 2016 to 31 July 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-31
|