- Company Overview for 5 WHOLESALE LTD (12715857)
- Filing history for 5 WHOLESALE LTD (12715857)
- People for 5 WHOLESALE LTD (12715857)
- More for 5 WHOLESALE LTD (12715857)
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
|
|
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
|