Advanced company searchLink opens in new window

A&N WHOLESALE LTD

Company number 07126624

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)
24 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
14 Mar 2017 CS01 Confirmation statement made on 15 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Mar 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Apr 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
05 Apr 2013 TM02 Termination of appointment of Nasir Khan as a secretary
05 Apr 2013 AP03 Appointment of Mrs Nasreen Aamer as a secretary
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
18 May 2012 AA Total exemption small company accounts made up to 31 January 2012
17 May 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Aug 2011 AD01 Registered office address changed from 83 Stoneygate Road Luton Bedfordshire LU4 9TL United Kingdom on 21 August 2011
11 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for Mr. Aamer Iqbal on 1 December 2010
11 Feb 2011 AD01 Registered office address changed from 21a Craven Park Road Harlesden London NW10 8SE England on 11 February 2011
11 Feb 2011 CH03 Secretary's details changed for Mr. Nasir Khan on 1 December 2010
15 Jan 2010 NEWINC Incorporation