Advanced company searchLink opens in new window

BOBS WHOLESALE LTD

Company number 12002451

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)
15 Jan 2025 PSC01 Notification of Naveed Aftab Qureshi as a person with significant control on 1 October 2024
15 Jan 2025 CERTNM Company name changed bobsparks certs 4 u LTD\certificate issued on 15/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-01
14 Jan 2025 AP01 Appointment of Mr Naveed Aftab Qureshi as a director on 1 October 2024
13 Jan 2025 AA Accounts for a dormant company made up to 31 May 2023
13 Jan 2025 AA Accounts for a dormant company made up to 31 May 2022
13 Jan 2025 AA Accounts for a dormant company made up to 31 May 2021
13 Jan 2025 AA Accounts for a dormant company made up to 31 May 2020
12 Jan 2025 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 5506 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 12 January 2025
12 Jan 2025 PSC07 Cessation of Derpindar Singh as a person with significant control on 1 October 2024
12 Jan 2025 TM01 Termination of appointment of Derpindar Singh as a director on 1 October 2024
06 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 CS01 Confirmation statement made on 16 May 2022 with updates
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 CS01 Confirmation statement made on 16 May 2021 with updates
22 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2020 CS01 Confirmation statement made on 16 May 2020 with updates
17 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-17
  • GBP 1