Advanced company searchLink opens in new window

SUSAWHOLSALERS LTD

Company number 13690088

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)
06 Dec 2023 AD01 Registered office address changed from 37 37 Bradford Road Cleckheaton BD19 3JN United Kingdom to 37 Bradford Road Cleckheaton BD19 3JN on 6 December 2023
22 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
18 Oct 2023 AD01 Registered office address changed from 8 Cromwell Heights Thealby Close Leeds LS9 7SQ England to 37 37 Bradford Road Cleckheaton BD19 3JN on 18 October 2023
10 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2023 CH01 Director's details changed for Miss Eleanor Jade Stockwell on 21 July 2023
21 Jul 2023 PSC04 Change of details for Miss Eleanor Jade Stockwell as a person with significant control on 21 July 2023
21 Jul 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 8 Cromwell Heights Thealby Close Leeds LS9 7SQ on 21 July 2023
13 Mar 2023 PSC04 Change of details for Miss Eleanor Jade Stockwell as a person with significant control on 1 February 2023
13 Mar 2023 CH01 Director's details changed for Miss Eleanor Jade Stockwell on 1 February 2023
13 Mar 2023 AD01 Registered office address changed from 8 Cromwell Heights Thealby Close Leeds LS9 7SQ England to 61 Bridge Street Kington HR5 3DJ on 13 March 2023
28 Feb 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 8 Cromwell Heights Thealby Close Leeds LS9 7SQ on 28 February 2023
28 Feb 2023 CH01 Director's details changed for Miss Eleanor Jade Stockwell on 28 February 2023
28 Feb 2023 PSC04 Change of details for Miss Eleanor Jade Stockwell as a person with significant control on 28 February 2023
09 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2023 TM01 Termination of appointment of Jozef Horvath as a director on 2 January 2023
08 Feb 2023 CS01 Confirmation statement made on 18 October 2022 with no updates
08 Feb 2023 PSC07 Cessation of Jozef Horvath as a person with significant control on 1 January 2023
08 Feb 2023 PSC01 Notification of Eleanor Jade Stockwell as a person with significant control on 1 January 2023
08 Feb 2023 AP01 Appointment of Miss Eleanor Jade Stockwell as a director on 2 January 2023
08 Feb 2023 AD01 Registered office address changed from 33B Harehills Road Leeds LS8 5HR England to 61 Bridge Street Kington HR5 3DJ on 8 February 2023
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 AD01 Registered office address changed from 33B Harehills Road Leeds LS8 5HR England to 33B Harehills Road Leeds LS8 5HR on 6 October 2022
08 Apr 2022 AD01 Registered office address changed from 33B 33B Harehills Road LS85HR Leeds LS8 5HR England to 33B Harehills Road Leeds LS8 5HR on 8 April 2022