Advanced company searchLink opens in new window

9 WHOLESALE LTD

Company number 05914542

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)
13 Jul 2018 AP01 Appointment of Miss Larisa Scinteie as a director on 10 July 2018
10 Jul 2018 TM01 Termination of appointment of Adam Smith as a director on 10 July 2018
18 Jun 2018 AD01 Registered office address changed from 147 Station Road Stechford Birmingham B33 8BA England to Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN on 18 June 2018
12 Jun 2018 AA Micro company accounts made up to 31 July 2017
12 Jun 2018 AP01 Appointment of Mr Adam Smith as a director on 10 June 2018
12 Jun 2018 TM01 Termination of appointment of Kulbir Singh Rai as a director on 10 June 2018
24 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-23
23 Mar 2018 AD01 Registered office address changed from 31a Berry Street Wolverhampton WV1 1HA England to 147 Station Road Stechford Birmingham B33 8BA on 23 March 2018
23 Mar 2018 AP01 Appointment of Mr Kulbir Singh Rai as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Mohammed Hamid as a director on 23 March 2018
23 Jan 2018 TM01 Termination of appointment of Mandeep Singh Malhi as a director on 23 January 2018
23 Jan 2018 AP01 Appointment of Mr Mohammed Hamid as a director on 23 January 2018
23 Jan 2018 AD01 Registered office address changed from Unit 11 Webnor Industrial Estate Ettingshall Road Wolverhampton WV2 2LD to 31a Berry Street Wolverhampton WV1 1HA on 23 January 2018
04 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 Jul 2017 TM01 Termination of appointment of Rajkumari Vikram Khanna as a director on 1 July 2017
04 Jul 2017 TM02 Termination of appointment of Raj Kumari Khanna as a secretary on 1 July 2017
23 May 2017 AP01 Appointment of Mr Mandeep Singh Malhi as a director on 10 May 2017
14 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Jan 2017 AA01 Previous accounting period shortened from 30 August 2016 to 31 July 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
31 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-31
  • GBP 1
31 May 2016 AA01 Previous accounting period shortened from 31 August 2015 to 30 August 2015
03 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
03 Jun 2015 AD01 Registered office address changed from 45 Bhylls Lane Merry Hill Wolverhampton WV3 8DJ to Unit 11 Webnor Industrial Estate Ettingshall Road Wolverhampton WV2 2LD on 3 June 2015
03 Jun 2015 CERTNM Company name changed r s medical exports LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02