Advanced company searchLink opens in new window

1001'S WHOLESALES LTD

Company number 11402676

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
23 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
23 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Jan 2021 PSC04 Change of details for Rajbir Hundal as a person with significant control on 12 January 2021
12 Jan 2021 AD01 Registered office address changed from Kimberley Horton Road Stanwell Moor Surrey TW19 6BQ England to 10 College Road First Floor Harrow HA1 1BE on 12 January 2021
22 Jun 2020 TM01 Termination of appointment of El Houssine Razzougui as a director on 22 June 2020
22 Jun 2020 PSC07 Cessation of El Houssine Razzougui as a person with significant control on 22 June 2020
22 Jun 2020 PSC07 Cessation of Naseer Ahmad Bhat as a person with significant control on 22 June 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
22 Jun 2020 PSC01 Notification of Rajbir Hundal as a person with significant control on 22 June 2020
22 Jun 2020 AD01 Registered office address changed from Apt 25937 Chynoweth House Trevissome Park Truro TR4 8UN to Kimberley Horton Road Stanwell Moor Surrey TW19 6BQ on 22 June 2020
22 Jun 2020 AP01 Appointment of Rajbir Singh Hundal as a director on 22 June 2020
20 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
07 Aug 2019 AA Micro company accounts made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
28 Dec 2018 AD01 Registered office address changed from 128 Leslie Road Leslie Road London E16 3AZ United Kingdom to Apt 25937 Chynoweth House Trevissome Park Truro TR4 8UN on 28 December 2018
07 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted