Advanced company searchLink opens in new window

TI WHOLESALE LIMITED

Company number 11178330

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)
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
03 Mar 2020 AA Unaudited abridged accounts made up to 31 January 2020
03 Mar 2020 AA Unaudited abridged accounts made up to 31 January 2019
12 Feb 2020 PSC01 Notification of Andrei Ionut Marin as a person with significant control on 1 June 2019
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 CS01 Confirmation statement made on 25 October 2019 with updates
11 Feb 2020 AP01 Appointment of Mr Andrei-Ionut Marin as a director on 1 June 2019
11 Feb 2020 PSC07 Cessation of Ravinder Dhaliwal as a person with significant control on 1 June 2019
11 Feb 2020 TM01 Termination of appointment of Ravinder Dhaliwal as a director on 1 June 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 AD01 Registered office address changed from Alibion House Albion Close Slough SL2 5DT England to Coleridge House 5-7a Park Street Slough SL1 1PE on 3 December 2018
30 Nov 2018 PSC01 Notification of Ravinder Dhaliwal as a person with significant control on 1 October 2018
30 Nov 2018 AP01 Appointment of Mr Ravinder Singh Dhaliwal as a director on 1 October 2018
30 Nov 2018 TM01 Termination of appointment of Tamim Ibrahim as a director on 26 October 2018
05 Nov 2018 TM01 Termination of appointment of a director
02 Nov 2018 PSC07 Cessation of Ravinder Singh Dhaliwal as a person with significant control on 18 October 2018
02 Nov 2018 TM01 Termination of appointment of Ravinder Singh Dhaliwal as a director on 1 October 2018
02 Nov 2018 AP01 Appointment of Mr Tamim Ibrahim as a director on 1 October 2018
02 Nov 2018 AD01 Registered office address changed from Coleridge House 5-7a Park St Slough England SL1 1PE United Kingdom to Alibion House Albion Close Slough SL2 5DT on 2 November 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
25 Oct 2018 PSC01 Notification of Ravinder Singh Dhaliwal as a person with significant control on 18 October 2018
25 Oct 2018 PSC07 Cessation of Tamim Ibrahim as a person with significant control on 18 October 2018
18 Oct 2018 AD01 Registered office address changed from Albion House Albion Close Slough SL2 5DT England to Coleridge House 5-7a Park St Slough England SL1 1PE on 18 October 2018