- Company Overview for GORILLA WHOLESALE LTD (10271674)
- Filing history for GORILLA WHOLESALE LTD (10271674)
- People for GORILLA WHOLESALE LTD (10271674)
- Insolvency for GORILLA WHOLESALE LTD (10271674)
- More for GORILLA WHOLESALE LTD (10271674)
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
|
|
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 |