- 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) |
---|---|---|---|
18 Jan 2021 | PSC01 | Notification of Ethisham Iqbal as a person with significant control on 12 September 2019 | |
18 Jan 2021 | TM01 | Termination of appointment of Ayub Abdulle Abdi as a director on 19 October 2020 | |
18 Jan 2021 | PSC07 | Cessation of Ayub Abdulle Abdi as a person with significant control on 25 October 2020 | |
18 Jan 2021 | AP01 | Appointment of Mr Ethisham Iqbal as a director on 12 September 2019 | |
26 Oct 2020 | AD01 | Registered office address changed from Ashfields Fox Lane Wakefield WF1 2AJ England to Suite 2, First Floor, Ellerslie House Queens Road Huddersfield HD2 2AG on 26 October 2020 | |
26 Oct 2020 | PSC01 | Notification of Ayub Abdulle Abdi as a person with significant control on 12 October 2020 | |
26 Oct 2020 | TM02 | Termination of appointment of Oluwafolakemi Ibiyemi Nwachukwu as a secretary on 12 October 2020 | |
26 Oct 2020 | PSC07 | Cessation of Ikechukwuka Anthony Nwachukwu as a person with significant control on 12 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Ikechukwuka Anthony Nwachukwu as a director on 12 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
26 Oct 2020 | AP01 | Appointment of Mr Ayub Abdulle Abdi as a director on 12 October 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 13 Southway Bingley West Yorkshire BD16 3EW United Kingdom to Ashfields Fox Lane Wakefield WF1 2AJ on 26 June 2018 | |
18 May 2018 | PSC04 | Change of details for Dr Ikechukwuka Anthony Nwachukwu as a person with significant control on 18 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
12 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
20 Dec 2016 | AP03 | Appointment of Mrs Oluwafolakemi Ibiyemi Nwachukwu as a secretary on 2 December 2016 | |
11 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-11
|