- Company Overview for MALPAS WHOLESALE LIMITED (10269827)
- Filing history for MALPAS WHOLESALE LIMITED (10269827)
- People for MALPAS WHOLESALE LIMITED (10269827)
- More for MALPAS WHOLESALE LIMITED (10269827)
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 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | AP01 | Appointment of Mr Steven James Egan as a director on 1 July 2018 | |
31 Aug 2018 | PSC07 | Cessation of John Gee as a person with significant control on 5 July 2018 | |
16 Aug 2018 | PSC01 | Notification of Steven James Egan as a person with significant control on 1 July 2018 | |
02 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | TM01 | Termination of appointment of John Gee as a director on 9 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Sean Edward Madigan as a director on 9 July 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Unit a 82 James Carter Road Mildenhall Industrial Estate Suffolk East Anglia IP28 7DE England to Hilcroft Green Lane Malpas Whitchurch Cheshire SY13 2AH on 1 August 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from C/O Styles & Co Accountants Heather House, 473 Warrington Road, Culcheth Warrington WA3 5QU United Kingdom to Unit a 82 James Carter Road Mildenhall Industrial Estate Suffolk East Anglia IP28 7DE on 19 July 2018 | |
12 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Sean Edward Madigan on 10 April 2018 | |
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | AP01 | Appointment of Mr Sean Edward Madigan as a director on 6 April 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Mr John Gee on 7 February 2018 | |
12 Feb 2018 | PSC04 | Change of details for Mr John Gee as a person with significant control on 7 February 2018 | |
04 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2017 | PSC01 | Notification of John Gee as a person with significant control on 7 July 2017 | |
02 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 October 2017 | |
08 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-08
|