Advanced company searchLink opens in new window

NB WHOLESALE LTD

Company number 11826549

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)
05 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2021 PSC01 Notification of Ejaz Mohammad Malik as a person with significant control on 25 March 2021
25 Mar 2021 PSC07 Cessation of Nadia Alam as a person with significant control on 19 March 2021
21 Mar 2021 AP01 Appointment of Mr Ejaz Mohammad Malik as a director on 25 February 2019
10 Mar 2021 PSC01 Notification of Nadia Alam as a person with significant control on 26 February 2021
16 Feb 2021 AD01 Registered office address changed from 24 King Cross Street Halifax HX1 2SH England to 32 Brixham Gardens Ilford IG3 9AZ on 16 February 2021
12 Feb 2021 TM01 Termination of appointment of Shakil Ahmed Rabbani as a director on 12 February 2021
12 Feb 2021 PSC07 Cessation of Shakil Ahmed Rabbani as a person with significant control on 12 February 2021
28 Jul 2020 PSC04 Change of details for Mr Shakil Ahmed Rabbani as a person with significant control on 25 February 2020
27 Jul 2020 PSC04 Change of details for Mr Shakil Ahmed Rabbani as a person with significant control on 25 February 2020
27 Jul 2020 CH01 Director's details changed for Mr Shakil Ahmed Rabbani on 25 February 2020
27 Jul 2020 AD01 Registered office address changed from 17 Milton Place Halifax HX1 5EW England to 24 King Cross Street Halifax HX1 2SH on 27 July 2020
07 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
23 Jun 2020 PSC01 Notification of Shakil Ahmed Rabbani as a person with significant control on 25 February 2020
23 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 23 June 2020
21 Jun 2020 TM01 Termination of appointment of Marc Feldman as a director on 25 February 2020
21 Jun 2020 AP01 Appointment of Mr Shakil Ahmed Rabbani as a director on 25 February 2020
21 Jun 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 17 Milton Place Halifax HX1 5EW on 21 June 2020
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
14 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-14
  • GBP 1