Advanced company searchLink opens in new window

DXB WHOLESALE LTD

Company number 13485562

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)
14 Feb 2024 MR01 Registration of charge 134855620001, created on 1 February 2024
11 Dec 2023 AD01 Registered office address changed from The Office Barker Gate Nottingham NG1 1JU England to The Office, Gothic House Barker Gate Nottingham NG1 1JU on 11 December 2023
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
07 Dec 2023 AD01 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to The Office Barker Gate Nottingham NG1 1JU on 7 December 2023
07 Dec 2023 AD01 Registered office address changed from Hub 37 37 Gordon Road West Bridgford Nottingham NG2 5LQ England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 7 December 2023
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2023 AD01 Registered office address changed from 1 Park Street Breaston Derby DE72 3AD England to Hub 37 37 Gordon Road West Bridgford Nottingham NG2 5LQ on 23 October 2023
27 Sep 2023 AD01 Registered office address changed from 18 Lace Gardens Ruddington Nottingham NG11 6FH England to 1 Park Street Breaston Derby DE72 3AD on 27 September 2023
26 Feb 2023 AD01 Registered office address changed from 14 Granby Street Ilkeston DE7 8HN England to 18 Lace Gardens Ruddington Nottingham NG11 6FH on 26 February 2023
18 Feb 2023 AD01 Registered office address changed from 18 Lace Gardens Ruddington Nottingham NG11 6FH England to 14 Granby Street Ilkeston DE7 8HN on 18 February 2023
12 Dec 2022 AD01 Registered office address changed from 6 Beaufort Court Admirals Way Canary Wharf London E14 9XL England to 18 Lace Gardens Ruddington Nottingham NG11 6FH on 12 December 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
30 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
22 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
22 Mar 2022 AD01 Registered office address changed from Mulberry House Jewitt Way Ruddington Nottingham Nottinghamshire NG11 6AY United Kingdom to 6 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 22 March 2022
30 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-30
  • GBP 1