- Company Overview for UKWHOLESALEHANDBAGS LTD (10254571)
- Filing history for UKWHOLESALEHANDBAGS LTD (10254571)
- People for UKWHOLESALEHANDBAGS LTD (10254571)
- More for UKWHOLESALEHANDBAGS LTD (10254571)
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) |
---|---|---|---|
10 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Sep 2020 | AD01 | Registered office address changed from Unit 4 Stephenson Road Salisbury SP2 7NP England to Unit 3 Nightingale Grove Southampton SO15 3HQ on 11 September 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
10 May 2020 | AD01 | Registered office address changed from Unit 1 Nightingale Grove Southampton SO15 3HQ England to Unit 4 Stephenson Road Salisbury SP2 7NP on 10 May 2020 | |
10 May 2020 | DS02 | Withdraw the company strike off application | |
10 May 2020 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
10 May 2020 | AD01 | Registered office address changed from Unit 4 Stephenson Road Salisbury SP2 7NP England to Unit 1 Nightingale Grove Southampton SO15 3HQ on 10 May 2020 | |
27 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2019 | DS01 | Application to strike the company off the register | |
23 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
19 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Jul 2017 | PSC01 | Notification of Malcolm Farquhar as a person with significant control on 28 June 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
11 Jul 2017 | AD01 | Registered office address changed from 44 Elm Grove Road Salisbury SP1 1JW England to Unit 4 Stephenson Road Salisbury SP2 7NP on 11 July 2017 | |
01 Aug 2016 | RESOLUTIONS |
Resolutions
|