- Company Overview for CAMBRIDGE WHOLESALES LTD (10410501)
- Filing history for CAMBRIDGE WHOLESALES LTD (10410501)
- People for CAMBRIDGE WHOLESALES LTD (10410501)
- More for CAMBRIDGE WHOLESALES LTD (10410501)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2020 | CH01 | Director's details changed for Mr Miah Sala on 9 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Sala Miah as a director on 9 September 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Miah Sala as a director on 9 September 2020 | |
08 Jul 2020 | AA | Micro company accounts made up to 31 October 2018 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
08 Jul 2020 | PSC07 | Cessation of Anwarul Hossain as a person with significant control on 1 July 2020 | |
08 Jul 2020 | PSC01 | Notification of Sala Miah as a person with significant control on 1 July 2020 | |
07 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2020 | TM01 | Termination of appointment of Ahmed Yusuf Qanyare as a director on 1 July 2020 | |
04 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2020 | AP01 | Appointment of Mr Miah Sala as a director on 1 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2019 | TM01 | Termination of appointment of Anwarul Hossain as a director on 1 May 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
20 Oct 2016 | AP01 | Appointment of Mr Ahmed Yusuf Qanyare as a director on 20 October 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 435 Coventry Road Smallheath Birmingham West Midlands B100TJ England to 443 Coventry Road Small Heath Birmingham B10 0TJ on 20 October 2016 | |
04 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-04
|