Advanced company searchLink opens in new window

5 WHOLESALE LTD

Company number 12715857

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)
29 Aug 2024 PSC01 Notification of Oguz Koc as a person with significant control on 15 August 2024
29 Aug 2024 TM01 Termination of appointment of Martin Hall as a director on 15 August 2024
29 Aug 2024 PSC07 Cessation of Martin Hall as a person with significant control on 15 August 2024
29 Aug 2024 CS01 Confirmation statement made on 18 July 2024 with updates
29 Aug 2024 AP01 Appointment of Mr Oguz Koc as a director on 15 August 2024
30 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
18 Aug 2023 AD01 Registered office address changed from 79 Church Street Liverpool L1 1DG England to Basecamp 49 Jamaica Street Liverpool L1 0AH on 18 August 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
16 Jul 2023 AA Micro company accounts made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
02 Aug 2022 CERTNM Company name changed 007 services LTD\certificate issued on 02/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
11 Mar 2022 AA Micro company accounts made up to 31 July 2021
03 Mar 2022 AD01 Registered office address changed from 79 Church Street Liverpool L1 3AY England to 79 Church Street Liverpool L1 1DG on 3 March 2022
26 Feb 2022 AD01 Registered office address changed from 73 Church Street Liverpool L1 3AY England to 79 Church Street Liverpool L1 3AY on 26 February 2022
22 Nov 2021 AD01 Registered office address changed from 3 Richmond Street Liverpool L1 1EE England to 73 Church Street Liverpool L1 3AY on 22 November 2021
27 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with updates
27 Aug 2021 PSC01 Notification of Martin Hall as a person with significant control on 26 August 2021
27 Aug 2021 PSC07 Cessation of Jem Hall as a person with significant control on 26 August 2021
27 Aug 2021 TM01 Termination of appointment of Jem Hall as a director on 26 August 2021
27 Aug 2021 AP01 Appointment of Mr Martin Hall as a director on 26 August 2021
27 Aug 2021 AD01 Registered office address changed from Unit 2 130 Stalisfield Avenue Liverpool L11 2UW England to 3 Richmond Street Liverpool L1 1EE on 27 August 2021
04 Aug 2020 AD01 Registered office address changed from 110 New Street Birmingham West Midlands B2 4EU United Kingdom to Unit 2 130 Stalisfield Avenue Liverpool L11 2UW on 4 August 2020
03 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-03
  • GBP 100