Advanced company searchLink opens in new window

ASW WHOLESALE LTD

Company number 09752978

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)
29 Oct 2018 TM01 Termination of appointment of Sajid Ali as a director on 23 October 2018
29 Oct 2018 PSC07 Cessation of Sajid Ali as a person with significant control on 23 October 2018
29 Oct 2018 AD01 Registered office address changed from 231 Stafford Street Walsall WS2 8DF England to 65 Alcester Road South Birmingham B14 7JG on 29 October 2018
16 Oct 2018 AD01 Registered office address changed from 231 Stafford Street Walsall WS2 8ED England to 231 Stafford Street Walsall WS2 8DF on 16 October 2018
16 Oct 2018 AD01 Registered office address changed from 12 Balmoral Road Erdington Birmingham B23 6NY England to 231 Stafford Street Walsall WS2 8ED on 16 October 2018
10 Oct 2018 AD01 Registered office address changed from 231 Stafford Street Walsall West Midlands WS2 8EF England to 12 Balmoral Road Erdington Birmingham B23 6NY on 10 October 2018
27 Sep 2018 AA Micro company accounts made up to 31 August 2018
21 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2017 AA Micro company accounts made up to 31 August 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
07 Apr 2017 TM01 Termination of appointment of Malwina Anna Podsialla as a director on 6 April 2017
14 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
28 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted