Advanced company searchLink opens in new window

FS WHOLESALE DISTRIBUTORS (UK) LTD

Company number 11339972

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)
21 Feb 2024 AA Micro company accounts made up to 30 April 2023
30 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
31 Oct 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jul 2023 CS01 Confirmation statement made on 30 April 2023 with updates
26 Jan 2023 AD01 Registered office address changed from 174 Canterbury Road Croydon CR0 3HE England to Unit 8 Willow Way London SE26 4QP on 26 January 2023
04 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
29 Sep 2021 TM01 Termination of appointment of Tahir Jamil as a director on 1 August 2021
04 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
09 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 30 April 2020
30 Mar 2021 AD01 Registered office address changed from Unit a2C Redlands Coulsdon CR5 2HT England to 174 Canterbury Road Croydon CR0 3HE on 30 March 2021
14 Jan 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 April 2020
11 Sep 2020 AP01 Appointment of Mr Tahir Jamil as a director on 11 September 2020
13 Jul 2020 AA Micro company accounts made up to 31 May 2019
01 Jul 2020 AD01 Registered office address changed from 174 Canterbury Road Croydon Surrey CR0 3HE England to Unit a2C Redlands Coulsdon CR5 2HT on 1 July 2020
20 May 2020 DISS40 Compulsory strike-off action has been discontinued
19 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
18 May 2020 AD01 Registered office address changed from Unit a2C Unit a2C Redland Coulsdon CR3 2HT England to 174 Canterbury Road Croydon Surrey CR0 3HE on 18 May 2020
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2020 AD01 Registered office address changed from 174 Canterbury Road Croydon Surrey CR0 3HE England to Unit a2C Unit a2C Redland Coulsdon CR3 2HT on 10 January 2020
15 Dec 2019 AD01 Registered office address changed from Unit a2C Redlands Coulsdon CR5 2HT England to 174 Canterbury Road Croydon Surrey CR0 3HE on 15 December 2019
11 Jul 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
27 Jun 2019 TM01 Termination of appointment of Muhammad Tayyab as a director on 15 June 2019
25 May 2019 AD01 Registered office address changed from 174 Canterbury Road Croydon Surrey CR0 3HE United Kingdom to Unit a2C Redlands Coulsdon CR5 2HT on 25 May 2019
04 Mar 2019 AP01 Appointment of Mr Muhammad Tayyab as a director on 1 March 2019