- Company Overview for AB WHOLESALE LIMITED (06880826)
- Filing history for AB WHOLESALE LIMITED (06880826)
- People for AB WHOLESALE LIMITED (06880826)
- More for AB WHOLESALE LIMITED (06880826)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2011 | AR01 |
Annual return made up to 20 April 2011 with full list of shareholders
Statement of capital on 2011-07-04
|
|
20 May 2011 | AP01 | Appointment of Mr Howard Bennet as a director | |
20 May 2011 | TM01 | Termination of appointment of Melanie Ableson as a director | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Nov 2010 | AD01 | Registered office address changed from 20 Station Parade Cockfosters Road Cockfosters Herts EN4 0DW United Kingdom on 8 November 2010 | |
18 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Ms Melanie Anne Ableson on 17 April 2010 | |
23 Dec 2009 | AP03 | Appointment of Mr Howard Bennet as a secretary | |
20 Apr 2009 | NEWINC | Incorporation |