Advanced company searchLink opens in new window

GENERAL TRADE WHOLESALE LIMITED

Company number 10127151

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)
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