Advanced company searchLink opens in new window

WHOLESALE ENTERPRISES LIMITED

Company number 07145501

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
11 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
10 Sep 2013 AP01 Appointment of Mr John Julius Back as a director
10 Sep 2013 TM01 Termination of appointment of James Swallow as a director
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
18 Oct 2010 AD01 Registered office address changed from Flat 7, 14 Riverdale Road Twickenham Middlesex TW1 2BS on 18 October 2010
18 Oct 2010 TM01 Termination of appointment of Karima Hughes as a director
18 Oct 2010 AP01 Appointment of Mr James Malcolm Swallow as a director
03 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted