Advanced company searchLink opens in new window

ITALIAN SUITS WHOLESALE LIMITED

Company number 10643456

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
11 Nov 2020 CH01 Director's details changed for Mr Syed Khaqan Bin Azam on 18 September 2020
28 Oct 2020 AA Accounts for a dormant company made up to 29 February 2020
08 Oct 2020 AA Accounts for a dormant company made up to 28 February 2019
02 Oct 2020 AD01 Registered office address changed from 25 Roxborough Avenue Harrow HA1 3BT England to 38 Helena Road London NW10 1JA on 2 October 2020
13 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2020 CS01 Confirmation statement made on 27 February 2020 with updates
12 Jun 2020 AD01 Registered office address changed from 25 25 Roxborough Avenue Harrow HA1 3BT England to 25 Roxborough Avenue Harrow HA1 3BT on 12 June 2020
12 Jun 2020 PSC01 Notification of Syed Khaqan Bin Azam as a person with significant control on 1 February 2020
12 Jun 2020 AD01 Registered office address changed from C/O Italian Suit Co. 117 Commercial Road London E1 1rd United Kingdom to 25 25 Roxborough Avenue Harrow HA1 3BT on 12 June 2020
12 Jun 2020 AP01 Appointment of Mr Syed Khaqan Bin Azam as a director on 1 February 2020
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2019 PSC07 Cessation of Beata-Monika Bot as a person with significant control on 10 September 2019
10 Sep 2019 TM01 Termination of appointment of Beata-Monika Bot as a director on 10 September 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
28 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted