Advanced company searchLink opens in new window

GLOBAL WHOLESALE LIMITED

Company number 12165724

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-11
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-20
  • GBP 1