Advanced company searchLink opens in new window

BN WHOLESALE LIMITED

Company number 10544100

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)
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
  • GBP 80,000
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
  • GBP 1