Advanced company searchLink opens in new window

WHOLESALE LEADERS LTD

Company number 13434623

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)
22 Apr 2024 TM01 Termination of appointment of Seema Rani as a director on 11 February 2024
22 Apr 2024 AP01 Appointment of Mr Jagseer Singh as a director on 11 February 2024
22 Apr 2024 PSC01 Notification of Jagseer Singh as a person with significant control on 11 February 2024
18 Apr 2024 PSC07 Cessation of Seema Rani as a person with significant control on 11 February 2024
18 Apr 2024 AD01 Registered office address changed from None Moston Lane Manchester M40 9WB England to Unit 4C Charles Holland Street Willenhall WV13 1NQ on 18 April 2024
10 Jan 2024 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to None Moston Lane Manchester M40 9WB on 10 January 2024
23 May 2023 CS01 Confirmation statement made on 27 November 2022 with updates
23 May 2023 PSC04 Change of details for Miss Seema Rani as a person with significant control on 17 November 2021
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 AA Total exemption full accounts made up to 30 June 2022
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2022 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 132-134 Great Ancoats Street Manchester M4 6DE on 10 October 2022
05 Jul 2022 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 5 July 2022
27 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
27 Nov 2021 TM01 Termination of appointment of Ravinder Singh as a director on 17 November 2021
27 Nov 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 1
27 Nov 2021 PSC01 Notification of Seema Rani as a person with significant control on 17 November 2021
27 Nov 2021 AP01 Appointment of Miss Seema Rani as a director on 17 November 2021
27 Nov 2021 PSC07 Cessation of Ravinder Singh as a person with significant control on 17 November 2021
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 10
21 Jun 2021 AD01 Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ United Kingdom to 132-134 Great Ancoats Street Manchester M4 6DE on 21 June 2021
18 Jun 2021 PSC07 Cessation of Ravinder Singh as a person with significant control on 18 June 2021
18 Jun 2021 PSC01 Notification of Ravinder Singh as a person with significant control on 18 June 2021
18 Jun 2021 TM01 Termination of appointment of Andrew Ruddiforth as a director on 18 June 2021