- Company Overview for HORVATHS WHOLESALE LTD (14135331)
- Filing history for HORVATHS WHOLESALE LTD (14135331)
- People for HORVATHS WHOLESALE LTD (14135331)
- More for HORVATHS WHOLESALE LTD (14135331)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
19 Apr 2023 | AD01 | Registered office address changed from 7 the Broadway High Road London N22 6DS England to 7 Bell Yard, London Bell Yard London WC2A 2JR on 19 April 2023 | |
06 Dec 2022 | CERTNM |
Company name changed textiles and fabrics LTD\certificate issued on 06/12/22
|
|
26 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
26 Nov 2022 | PSC01 | Notification of Henrietta Horvath as a person with significant control on 26 November 2022 | |
26 Nov 2022 | AP01 | Appointment of Miss Henrietta Horvath as a director on 26 November 2022 | |
26 Nov 2022 | TM01 | Termination of appointment of Ikram Ullah Hussain as a director on 26 November 2022 | |
26 Nov 2022 | PSC07 | Cessation of Ikram Ullah Hussain as a person with significant control on 26 November 2022 | |
26 Nov 2022 | AD01 | Registered office address changed from 69 Walker Avenue Bradford BD7 2PT England to 7 the Broadway High Road London N22 6DS on 26 November 2022 | |
26 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-26
|