- Company Overview for BN WHOLESALE LIMITED (10544100)
- Filing history for BN WHOLESALE LIMITED (10544100)
- People for BN WHOLESALE LIMITED (10544100)
- Charges for BN WHOLESALE LIMITED (10544100)
- More for BN WHOLESALE LIMITED (10544100)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
08 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Oct 2019 | PSC01 | Notification of David James Walker as a person with significant control on 4 October 2019 | |
10 Oct 2019 | PSC07 | Cessation of Khalid Mahmood as a person with significant control on 30 September 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Amjad Ali as a director on 30 September 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr David James Walker as a director on 9 July 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from Unit 12. Khalsa House Chatley Street Manchester M3 1HX England to 40 Tweedale Street Rochdale OL11 1HH on 9 July 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 12 June 2018
|
|
29 Jun 2018 | AD01 | Registered office address changed from 119 Broughton Lane Salford M7 1UH England to Unit 12. Khalsa House Chatley Street Manchester M3 1HX on 29 June 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
15 May 2018 | TM01 | Termination of appointment of Khalid Mahmood as a director on 9 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Amjad Ali as a director on 15 May 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
25 Jul 2017 | MR01 | Registration of charge 105441000001, created on 24 July 2017 | |
04 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
29 Jan 2017 | AD01 | Registered office address changed from Horizon House Unit 1 Harkness Street Manchester M12 6BT England to 119 Broughton Lane Salford M7 1UH on 29 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 49 Weaste Road Salford M5 5HL England to Horizon House Unit 1 Harkness Street Manchester M12 6BT on 10 January 2017 | |
03 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-03
|