Advanced company searchLink opens in new window

CAMBRIDGE WHOLESALES LTD

Company number 10410501

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2020 CH01 Director's details changed for Mr Miah Sala on 9 September 2020
09 Sep 2020 AP01 Appointment of Mr Sala Miah as a director on 9 September 2020
09 Sep 2020 TM01 Termination of appointment of Miah Sala as a director on 9 September 2020
08 Jul 2020 AA Micro company accounts made up to 31 October 2018
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 PSC07 Cessation of Anwarul Hossain as a person with significant control on 1 July 2020
08 Jul 2020 PSC01 Notification of Sala Miah as a person with significant control on 1 July 2020
07 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
06 Jul 2020 TM01 Termination of appointment of Ahmed Yusuf Qanyare as a director on 1 July 2020
04 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2020 AP01 Appointment of Mr Miah Sala as a director on 1 July 2020
03 Jul 2020 CS01 Confirmation statement made on 3 October 2019 with no updates
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 TM01 Termination of appointment of Anwarul Hossain as a director on 1 May 2019
09 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 31 October 2017
29 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
20 Oct 2016 AP01 Appointment of Mr Ahmed Yusuf Qanyare as a director on 20 October 2016
20 Oct 2016 AD01 Registered office address changed from 435 Coventry Road Smallheath Birmingham West Midlands B100TJ England to 443 Coventry Road Small Heath Birmingham B10 0TJ on 20 October 2016
04 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-04
  • GBP 2