- Company Overview for CARMICHAEL WHOLESALE LIMITED (11136665)
- Filing history for CARMICHAEL WHOLESALE LIMITED (11136665)
- People for CARMICHAEL WHOLESALE LIMITED (11136665)
- More for CARMICHAEL WHOLESALE LIMITED (11136665)
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) |
---|---|---|---|
05 Dec 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
17 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
28 Feb 2023 | PSC01 | Notification of Navdeep Singh as a person with significant control on 25 September 2022 | |
28 Feb 2023 | PSC07 | Cessation of Mohammed Tahir Sultan as a person with significant control on 9 September 2022 | |
28 Feb 2023 | TM01 | Termination of appointment of Mohammed Tahir Sultan as a director on 16 August 2021 | |
04 Sep 2022 | AA | Unaudited abridged accounts made up to 8 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
15 Aug 2022 | AA01 | Previous accounting period shortened from 8 December 2022 to 8 August 2022 | |
14 Aug 2022 | AA01 | Current accounting period shortened from 31 January 2023 to 8 December 2022 | |
14 Aug 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
12 Aug 2022 | AP01 | Appointment of Mr Navdeep Singh as a director on 22 April 2021 | |
11 Aug 2022 | CERTNM |
Company name changed carmicheal wholesale LTD\certificate issued on 11/08/22
|
|
11 Aug 2022 | AD01 | Registered office address changed from Suite 2, First Floor, Ellerslie House Queens Road Huddersfield HD2 2AG England to 62 Fitzwilliam Street Huddersfield HD1 5BB on 11 August 2022 | |
08 Feb 2022 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
01 Feb 2022 | TM01 | Termination of appointment of Mohammed Usman Rasul as a director on 7 August 2020 | |
01 Feb 2022 | PSC01 | Notification of Mohammed Tahir Sultan as a person with significant control on 22 May 2020 | |
01 Feb 2022 | PSC07 | Cessation of Mohammed Usman Rasul as a person with significant control on 15 May 2020 | |
01 Feb 2022 | AP01 | Appointment of Mr Mohammed Tahir Sultan as a director on 9 April 2019 | |
21 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2022 | CERTNM |
Company name changed bevol coin LTD\certificate issued on 20/01/22
|
|
20 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2021 | TM01 | Termination of appointment of Arif Umer as a director on 10 March 2020 |