- Company Overview for WRAPCHIC WHITE ROSE LTD (11635778)
- Filing history for WRAPCHIC WHITE ROSE LTD (11635778)
- People for WRAPCHIC WHITE ROSE LTD (11635778)
- More for WRAPCHIC WHITE ROSE LTD (11635778)
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) |
---|---|---|---|
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2022 | RP05 | Registered office address changed to PO Box 4385, 11635778: Companies House Default Address, Cardiff, CF14 8LH on 9 May 2022 | |
24 Jan 2022 | AD01 | Registered office address changed from 11 Redburn Drive Shipley BD18 3AZ England to 161 Dirkhill Road Bradford BD7 1QP on 24 January 2022 | |
08 Oct 2021 | PSC01 | Notification of Ahatsham Mukhtar as a person with significant control on 20 April 2020 | |
23 Jun 2021 | TM01 | Termination of appointment of Kamran Afzal as a director on 22 November 2018 | |
17 Jun 2021 | AP01 |
Appointment of Mr Ahatsham Mukhtar as a director on 22 November 2018
|
|
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
17 Jun 2021 | PSC07 | Cessation of Kamran Afzal as a person with significant control on 22 November 2018 | |
17 Jun 2021 | AD01 | Registered office address changed from 12 Selkirk Avenue Oldham OL8 4DQ England to 11 Redburn Drive Shipley BD18 3AZ on 17 June 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
29 Mar 2021 | AD01 | Registered office address changed from Office 4 69 Hamilton Road Manchester M13 0PD England to 12 Selkirk Avenue Oldham OL8 4DQ on 29 March 2021 | |
17 Jan 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
09 Jan 2021 | PSC01 | Notification of Kamran Afzal as a person with significant control on 22 November 2018 | |
09 Jan 2021 | TM01 | Termination of appointment of Zahid Saleem as a director on 22 November 2019 | |
09 Jan 2021 | PSC07 | Cessation of Zahid Saleem as a person with significant control on 1 January 2019 | |
09 Jan 2021 | AP01 | Appointment of Mr Kamran Afzal as a director on 22 November 2018 | |
09 Jan 2021 | AD01 | Registered office address changed from 11 Redburn Drive Shipley BD18 3AZ England to Office 4 69 Hamilton Road Manchester M13 0PD on 9 January 2021 | |
17 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
17 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
15 Aug 2019 | TM01 | Termination of appointment of Osman Hashmi as a director on 15 August 2019 | |
28 Apr 2019 | CH01 | Director's details changed for Mr Osman Hashmi on 28 April 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Asif Waqas as a director on 25 April 2019 | |
25 Apr 2019 | PSC07 | Cessation of Asif Waqas as a person with significant control on 25 April 2019 |