- Company Overview for AK MIDLANDS WHOLESALE LTD (13506069)
- Filing history for AK MIDLANDS WHOLESALE LTD (13506069)
- People for AK MIDLANDS WHOLESALE LTD (13506069)
- Charges for AK MIDLANDS WHOLESALE LTD (13506069)
- Insolvency for AK MIDLANDS WHOLESALE LTD (13506069)
- More for AK MIDLANDS WHOLESALE LTD (13506069)
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) |
---|---|---|---|
28 Nov 2024 | AM06 | Notice of deemed approval of proposals | |
13 Nov 2024 | AM03 | Statement of administrator's proposal | |
09 Oct 2024 | AD01 | Registered office address changed from , 124 City Road, London, EC1V 2NX, England to 1st Floor 21 Station Road Watford WD17 1AP on 9 October 2024 | |
27 Sep 2024 | MR01 | Registration of charge 135060690002, created on 12 September 2024 | |
25 Sep 2024 | AM01 | Appointment of an administrator | |
13 Sep 2024 | CH01 | Director's details changed for Mr Callum Christopher Kinsella on 13 September 2024 | |
13 Sep 2024 | AD01 | Registered office address changed from , 168 Adderley Road, Birmingham, B8 1EH, England to 1st Floor 21 Station Road Watford WD17 1AP on 13 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Mirza Abdul Qayoom as a director on 1 August 2024 | |
23 Aug 2024 | MR01 | Registration of charge 135060690001, created on 20 August 2024 | |
09 Aug 2024 | AA | Unaudited abridged accounts made up to 31 July 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
06 Aug 2024 | PSC07 | Cessation of Mirza Abdul Qayoom as a person with significant control on 1 April 2024 | |
06 Aug 2024 | PSC01 | Notification of Callum Christopher Kinsella as a person with significant control on 1 April 2024 | |
06 Aug 2024 | AP01 | Appointment of Mr Callum Christopher Kinsella as a director on 1 February 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
14 Mar 2024 | AD01 | Registered office address changed from , 168 Adderley Road Adderley Road, Birmingham, B8 1EH, England to 1st Floor 21 Station Road Watford WD17 1AP on 14 March 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from , 168 Adderley Road, Saltley, Birmingham, B8 1EG, England to 1st Floor 21 Station Road Watford WD17 1AP on 14 March 2024 | |
14 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Feb 2024 | AD01 | Registered office address changed from , Fairgate House Kings Road, Birmingham, B11 2AA, England to 1st Floor 21 Station Road Watford WD17 1AP on 5 February 2024 | |
29 Dec 2023 | CS01 | Confirmation statement made on 29 December 2023 with updates | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
12 Oct 2023 | PSC01 | Notification of Mirza Abdul Qayoom as a person with significant control on 1 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Aftab Ali as a director on 1 October 2023 | |
12 Oct 2023 | PSC07 | Cessation of Aftab Ali as a person with significant control on 1 October 2023 | |
12 Oct 2023 | AP01 | Appointment of Mr Mirza Abdul Qayoom as a director on 1 October 2023 |