Advanced company searchLink opens in new window

LDN WHOLESALE SUPPLIES LTD

Company number 12443226

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)
13 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2023 CS01 Confirmation statement made on 30 December 2023 with no updates
30 Dec 2023 AA Micro company accounts made up to 28 February 2023
23 Nov 2023 CERTNM Company name changed fourteen twelve enterprises LTD\certificate issued on 23/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-07
21 Nov 2023 AD01 Registered office address changed from Suite 7, 1 the Rows the High Harlow CM20 1BX England to 124 City Road London EC1V 2NX on 21 November 2023
19 Oct 2023 CS01 Confirmation statement made on 4 February 2023 with updates
17 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2023 AA Micro company accounts made up to 28 February 2022
24 Jul 2023 TM01 Termination of appointment of Jafar Shareef as a director on 16 July 2023
24 Jul 2023 PSC07 Cessation of Jafar Shareef as a person with significant control on 14 July 2023
24 Jul 2023 AP01 Appointment of Mr Sadar Abdullah as a director on 16 July 2023
24 Jul 2023 PSC01 Notification of Sadar Abdullah as a person with significant control on 14 July 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2022 AD01 Registered office address changed from Suite 6 117 Station Road Edgware HA8 7JG to Suite 7, 1 the Rows the High Harlow CM20 1BX on 18 August 2022
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 28 February 2021
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
13 Dec 2020 AD01 Registered office address changed from Suite 6, 117 Station Road Edgware HA8 7JG England to Suite 6 117 Station Road Edgware HA87JG on 13 December 2020
13 Dec 2020 AD01 Registered office address changed from Suite 8, 117 117 Station Road Edgware HA8 7JG England to Suite 6, 117 Station Road Edgware HA8 7JG on 13 December 2020
01 Nov 2020 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to Suite 8, 117 117 Station Road Edgware HA8 7JG on 1 November 2020