Advanced company searchLink opens in new window

GORILLA WHOLESALE LTD

Company number 10271674

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)
04 Jul 2024 COCOMP Order of court to wind up
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
23 May 2023 DISS40 Compulsory strike-off action has been discontinued
22 May 2023 AP01 Appointment of Mr Santosh Singh as a director on 20 May 2023
22 May 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 AD01 Registered office address changed from 589a Cheetham Hill Road Manchester M8 9JE England to 27 George Street Milnsbridge Huddersfield HD3 4JA on 30 March 2022
05 Feb 2022 AA Unaudited abridged accounts made up to 3 February 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
02 Feb 2022 AA01 Current accounting period shortened from 31 July 2022 to 3 February 2022
02 Feb 2022 AP01 Appointment of Mr Mohammad Usman Rafiq as a director on 26 April 2019
02 Feb 2022 AP01 Appointment of Mr Mohammed Tahir Sultan as a director on 10 June 2020
02 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
06 Jan 2022 AA Unaudited abridged accounts made up to 31 July 2021
24 Sep 2021 AD01 Registered office address changed from 76 Chudleigh Road Manchester M8 4PG England to 589a Cheetham Hill Road Manchester M8 9JE on 24 September 2021
26 Feb 2021 AA Unaudited abridged accounts made up to 31 July 2020
24 Jan 2021 TM01 Termination of appointment of Ethisham Iqbal as a director on 28 September 2019
21 Jan 2021 PSC01 Notification of Tariq Aziz as a person with significant control on 27 September 2019
21 Jan 2021 AP01 Appointment of Mr Tariq Aziz as a director on 4 July 2018
21 Jan 2021 PSC07 Cessation of Ethisham Iqbal as a person with significant control on 27 September 2019
19 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-22
18 Jan 2021 AD01 Registered office address changed from Suite 2, First Floor, Ellerslie House Queens Road Huddersfield HD2 2AG England to 76 Chudleigh Road Manchester M8 4PG on 18 January 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates