- Company Overview for GENERAL TRADE WHOLESALE LIMITED (10127151)
- Filing history for GENERAL TRADE WHOLESALE LIMITED (10127151)
- People for GENERAL TRADE WHOLESALE LIMITED (10127151)
- More for GENERAL TRADE WHOLESALE LIMITED (10127151)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2019 | DS01 | Application to strike the company off the register | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2019 | AD01 | Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England to 9 Winkle Street West Bromwich B70 9SA on 3 April 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2019 | AD01 | Registered office address changed from 173 Cheveral Avenue Coventry CV6 3EN England to 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 15 February 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Irfan Hussain as a director on 31 January 2019 | |
31 Jan 2019 | PSC01 | Notification of Muhammad Imran as a person with significant control on 8 November 2018 | |
31 Jan 2019 | AP01 | Appointment of Mr Muhammad Imran as a director on 8 November 2017 | |
03 Dec 2018 | PSC07 | Cessation of Muhammad Riaz as a person with significant control on 21 September 2018 | |
03 Dec 2018 | PSC03 | Notification of Irfan Hussain as a person with significant control on 21 September 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Irfan Hussain as a director on 21 September 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Muhammad Riaz as a director on 21 September 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 182 Tynedale Road Birmingham B11 3QU England to 173 Cheveral Avenue Coventry CV6 3EN on 3 December 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
18 May 2018 | PSC01 | Notification of Muhammad Riaz as a person with significant control on 3 December 2017 | |
18 May 2018 | AP01 | Appointment of Mr Muhammad Riaz as a director on 1 November 2017 | |
18 May 2018 | TM01 | Termination of appointment of Haroon Aziz as a director on 1 November 2017 | |
16 Apr 2018 | PSC07 | Cessation of Mazhar Ali as a person with significant control on 1 November 2017 | |
16 Apr 2018 | TM01 | Termination of appointment of Mazhar Ali as a director on 1 November 2017 |