- Company Overview for SPR WHOLESALE LIMITED (11431338)
- Filing history for SPR WHOLESALE LIMITED (11431338)
- People for SPR WHOLESALE LIMITED (11431338)
- More for SPR WHOLESALE LIMITED (11431338)
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 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from 3rd Floor St St. Georges House 6 st. Georges Way Leicester LE1 1QZ England to 3rd Floor St. Georges Way Leicester LE1 1QZ on 2 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from 1024a Stratford Road Birmingham B28 8BJ to 3rd Floor St St. Georges House 6 st. Georges Way Leicester LE1 1QZ on 2 November 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from 3rd Floor 6 st Georges Way Leicester LE1 1QZ England to 1024a Stratford Road Birmingham B28 8BJ on 31 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from PO Box 4385 11431338 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor 6 st Georges Way Leicester LE1 1QZ on 13 October 2023 | |
08 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 11431338 - Companies House Default Address, Cardiff, CF14 8LH on 8 August 2023 | |
17 Jul 2023 | TM01 | Termination of appointment of Mandeep Singh as a director on 10 July 2023 | |
28 May 2023 | AP01 | Appointment of Mr Mandeep Singh as a director on 27 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
10 May 2023 | TM01 | Termination of appointment of Muhammad Ilyas as a director on 27 April 2023 | |
10 May 2023 | PSC01 | Notification of Gurbinder Singh as a person with significant control on 27 April 2023 | |
10 May 2023 | AP01 | Appointment of Mr Gurbinder Singh as a director on 27 April 2023 | |
10 May 2023 | PSC07 | Cessation of Muhammad Ilyas as a person with significant control on 27 April 2023 | |
15 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Mar 2023 | AD01 | Registered office address changed from 21-27 Platinum Suite Milk Street Birmignham B5 5TR United Kingdom to 3rd Floor St. Georges Way 6 st. Georges Way Leicester LE1 1QZ on 3 March 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 30 December 2022 with updates | |
23 Sep 2022 | PSC01 | Notification of Muhammad Ilyas as a person with significant control on 26 July 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Giovanni Lo Biondo as a director on 2 August 2022 | |
20 Sep 2022 | PSC07 | Cessation of Giovanni Lo Biondo as a person with significant control on 2 August 2022 | |
20 Sep 2022 | AP01 | Appointment of Mr Muhammad Ilyas as a director on 26 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
25 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 2 May 2022
|