Advanced company searchLink opens in new window

WOLF WHOLESALE LIMITED

Company number 11190861

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-12
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
  • GBP 1