- 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) |
---|---|---|---|
17 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
17 Jan 2021 | PSC01 | Notification of Mohammed Usman Rasul as a person with significant control on 16 July 2019 | |
17 Jan 2021 | AP01 | Appointment of Mr Mohammed Usman Rasul as a director on 8 July 2019 | |
17 Jan 2021 | PSC07 | Cessation of Umer Arif as a person with significant control on 14 October 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Arif Umer as a director on 2 March 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Umer Arif as a director on 9 December 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Umer Arif as a director on 1 April 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Umer Arif as a director on 9 December 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 37 Hands Road Sheffield S10 1NA England to Suite 2, First Floor, Ellerslie House Queens Road Huddersfield HD2 2AG on 26 October 2020 | |
26 Oct 2020 | PSC01 | Notification of Umer Arif as a person with significant control on 12 October 2020 | |
26 Oct 2020 | PSC07 | Cessation of Bashar Hasan Alheraki as a person with significant control on 12 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Hasan Bashar Alheraki as a director on 12 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Bashar Hasan Alheraki 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 Umer Arif as a director on 12 October 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
29 Apr 2019 | AD01 | Registered office address changed from Ellerslie House Queens Road Huddersfield HD2 2AG United Kingdom to 37 Hands Road Sheffield S10 1NA on 29 April 2019 | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
05 Dec 2018 | AP01 | Appointment of Mr Hasan Bashar Alheraki as a director on 5 December 2018 | |
08 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-08
|