Advanced company searchLink opens in new window

IMPORT WHOLESALE & RETAIL LIMITED

Company number 07539914

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2015 TM01 Termination of appointment of Kewal Singh Randhawa as a director on 1 March 2015
19 Jul 2015 AD01 Registered office address changed from C/O Prospects Lombard House 2 Purley Way Croydon Surrey CR0 3JP to C/O Prospects 117 Merton Road London SW19 1ED on 19 July 2015
13 Apr 2015 AP01 Appointment of Mr Harminder Singh as a director on 1 March 2015
20 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 Jul 2014 AP01 Appointment of Mr Kewal Singh Randhawa as a director
11 Jul 2014 TM01 Termination of appointment of Ramesh Varma as a director
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2014 AP01 Appointment of Mr Ramesh Kumar Varma as a director
06 Jan 2014 TM01 Termination of appointment of Kewal Randhawa as a director
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 May 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
11 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)