Advanced company searchLink opens in new window

2021 WHOLESALE LTD

Company number 13367175

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)
06 Feb 2025 TM01 Termination of appointment of Matthew Perry Meacher as a director on 1 February 2025
06 Feb 2025 PSC01 Notification of Ruairi Damien Laird as a person with significant control on 1 February 2025
06 Feb 2025 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 92H Rolleston Drive 92H Rolleston Drive Arnold Nottingham NG5 7JP on 6 February 2025
06 Feb 2025 AP01 Appointment of Mr Ruairi Damien Laird as a director on 1 February 2025
06 Feb 2025 PSC07 Cessation of Matthew Perry Meacher as a person with significant control on 1 February 2025
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2024 AA Unaudited abridged accounts made up to 30 April 2024
22 Aug 2024 AA Unaudited abridged accounts made up to 30 April 2023
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
04 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
06 Jul 2023 PSC04 Change of details for Mr Matthew Perry Meacher as a person with significant control on 1 July 2023
05 Jun 2023 TM01 Termination of appointment of Mikalai Bandaruk as a director on 23 May 2023
05 Jun 2023 PSC01 Notification of Matthew Perry Meacher as a person with significant control on 23 May 2023
05 Jun 2023 PSC07 Cessation of Mikalai Bandaruk as a person with significant control on 23 May 2023
05 Jun 2023 AP01 Appointment of Mr Matthew Perry Meacher as a director on 23 May 2023
09 May 2023 AD01 Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY England to 61 Bridge Street Kington HR5 3DJ on 9 May 2023
23 Feb 2023 AA Micro company accounts made up to 30 April 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
02 Aug 2022 AP01 Appointment of Mr Mikalai Bandaruk as a director on 1 August 2022
02 Aug 2022 PSC01 Notification of Mikalai Bandaruk as a person with significant control on 1 August 2022
02 Aug 2022 TM01 Termination of appointment of Karl Hall as a director on 1 August 2022
02 Aug 2022 PSC07 Cessation of Karl Hall as a person with significant control on 1 August 2022