Advanced company searchLink opens in new window

N C WHOLESALE LTD

Company number 12877533

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)
23 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2024 PSC07 Cessation of Kosia Tobias Mazlum as a person with significant control on 22 January 2024
26 Jan 2024 TM01 Termination of appointment of Kosia Tobias Mazlum as a director on 22 January 2024
18 Dec 2023 AA Accounts for a dormant company made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
10 Feb 2023 PSC07 Cessation of Abdul Quddus as a person with significant control on 10 February 2023
10 Feb 2023 PSC01 Notification of Kosia Tobias Mazlum as a person with significant control on 10 February 2023
10 Feb 2023 TM01 Termination of appointment of Abdul Quddus as a director on 10 February 2023
10 Feb 2023 AP01 Appointment of Mr Kosia Tobias Mazlum as a director on 10 February 2023
10 Feb 2023 AD01 Registered office address changed from 1st Floor, Mk Business Park Crawford Street Rochdale OL16 5RS England to Universal Building Unit 18 4th Floor Devonshire Street North Manchester M12 6JR on 10 February 2023
29 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England to 1st Floor, Mk Business Park Crawford Street Rochdale OL16 5RS on 21 February 2022
10 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
10 Feb 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 January 2022
10 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
15 Sep 2021 PSC07 Cessation of Charley Queen Constable as a person with significant control on 1 July 2021
15 Sep 2021 CH01 Director's details changed for Mr Abdul Quddus on 1 September 2021
15 Sep 2021 AD01 Registered office address changed from 11 London End Beaconsfield HP9 2HN England to Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 15 September 2021
15 Jul 2021 TM01 Termination of appointment of Charley Queen Constable as a director on 1 July 2021
13 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-13
  • GBP 2