- Company Overview for GLOBAL WHOLESALE LIMITED (12165724)
- Filing history for GLOBAL WHOLESALE LIMITED (12165724)
- People for GLOBAL WHOLESALE LIMITED (12165724)
- Charges for GLOBAL WHOLESALE LIMITED (12165724)
- Insolvency for GLOBAL WHOLESALE LIMITED (12165724)
- More for GLOBAL WHOLESALE LIMITED (12165724)
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 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2023 | |
02 Mar 2022 | AD01 | Registered office address changed from 252 High Street Aldershot GU12 4LP England to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2 March 2022 | |
23 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2022 | LIQ02 | Statement of affairs | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
29 Apr 2021 | TM01 | Termination of appointment of Alexander Leonard Gordon Bennett as a director on 29 April 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
26 Oct 2020 | AP01 | Appointment of Mr Steve Adams as a director on 26 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Liesl Adams as a director on 26 October 2020 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
10 Mar 2020 | PSC01 | Notification of Liesl Adams as a person with significant control on 10 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Steven Roger Adams as a director on 10 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mrs Liesl Adams as a director on 10 March 2020 | |
30 Oct 2019 | AD01 | Registered office address changed from 62 East Hundreds Fleet GU51 1HL England to 252 High Street Aldershot GU12 4LP on 30 October 2019 | |
11 Oct 2019 | MR04 | Satisfaction of charge 121657240001 in full | |
25 Sep 2019 | MR01 | Registration of charge 121657240001, created on 16 September 2019 | |
22 Sep 2019 | AP01 | Appointment of Mr Alexander Leonard Gordon Bennett as a director on 22 September 2019 | |
20 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-20
|