- Company Overview for WOLF WHOLESALE LIMITED (11190861)
- Filing history for WOLF WHOLESALE LIMITED (11190861)
- People for WOLF WHOLESALE LIMITED (11190861)
- More for WOLF WHOLESALE LIMITED (11190861)
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) |
---|---|---|---|
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2022 | AA | Micro company accounts made up to 28 February 2020 | |
24 Oct 2022 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2020 | PSC01 | Notification of Ivan Olah as a person with significant control on 11 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
11 Nov 2020 | TM01 | Termination of appointment of Csaba Farkas as a director on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Ivan Olah as a director on 11 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from Flat 6, 74 Worksop Road Sheffield S9 3TN England to 5B Kinnerley Street Walsall West Midlands WS1 2LD on 11 November 2020 | |
11 Nov 2020 | PSC07 | Cessation of Csaba Farkas as a person with significant control on 11 November 2020 | |
11 Nov 2020 | TM02 | Termination of appointment of Csaba Farkas as a secretary on 11 November 2020 | |
23 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | CH01 | Director's details changed for Mr Csaba Farkas on 22 March 2018 | |
22 Mar 2018 | CH03 | Secretary's details changed for Mr Csaba Farkas on 22 March 2018 | |
22 Mar 2018 | PSC04 | Change of details for Mr Csaba Farkas as a person with significant control on 22 March 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from 651 Prince of Wales Road Sheffield S9 4ES United Kingdom to Flat 6, 74 Worksop Road Sheffield S9 3TN on 22 March 2018 | |
06 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-06
|