GEEK WHOLESALE LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Notification of Tomas Mitchell as a person with significant control on 2024-08-28

View Document

30/08/2430 August 2024 Termination of appointment of Ahmed Hassan as a director on 2024-08-28

View Document

30/08/2430 August 2024 Registered office address changed from 9 Regent Road Altrincham England WA14 1RY United Kingdom to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of Mr Tomas Mitchell as a director on 2024-08-28

View Document

08/05/248 May 2024 Cessation of Mohammed Raja Younus as a person with significant control on 2024-05-07

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Notification of Mohammed Raja Younus as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Cessation of Ahmed Hassan as a person with significant control on 2023-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

22/04/2222 April 2022 Registered office address changed from 9 Altrincham Ecigs Regent Road Altrincham England WA14 1RY United Kingdom to Altrincham Ecigs 9 Regents Road Altrincham England WA14 1RY on 2022-04-22

View Document

22/04/2222 April 2022 Termination of appointment of Mohammed Younus Raja as a director on 2022-04-18

View Document

22/04/2222 April 2022 Cessation of Mohammed Younus Raja as a person with significant control on 2022-04-18

View Document

21/12/2121 December 2021 Termination of appointment of Matloob Hussain as a director on 2021-12-06

View Document

10/12/2110 December 2021 Certificate of change of name

View Document

09/12/219 December 2021 Termination of appointment of Matloob Hussain as a secretary on 2021-12-08

View Document

09/12/219 December 2021 Cessation of Matloob Hussain as a person with significant control on 2021-12-09

View Document

03/12/213 December 2021 Appointment of Mr Mohammed Younus Raja as a director on 2021-12-01

View Document

03/12/213 December 2021 Notification of Mohammed Younus Raja as a person with significant control on 2021-12-01

View Document

11/07/2111 July 2021 Registered office address changed from 1st Floor, 171 Church Street Eccles Manchester M30 0LU United Kingdom to 46 Liverpool Road Eccles Manchester M30 0WA on 2021-07-11

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

17/09/1917 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company