- Company Overview for WHOLESALE LEADERS LTD (13434623)
- Filing history for WHOLESALE LEADERS LTD (13434623)
- People for WHOLESALE LEADERS LTD (13434623)
- More for WHOLESALE LEADERS LTD (13434623)
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
|
|
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
|
|
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 |