Advanced company searchLink opens in new window

UKWHOLESALEHANDBAGS LTD

Company number 10254571

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-31