GEEK WHOLESALE LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
30/08/2430 August 2024 | Notification of Tomas Mitchell as a person with significant control on 2024-08-28 |
30/08/2430 August 2024 | Termination of appointment of Ahmed Hassan as a director on 2024-08-28 |
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 |
30/08/2430 August 2024 | Appointment of Mr Tomas Mitchell as a director on 2024-08-28 |
08/05/248 May 2024 | Cessation of Mohammed Raja Younus as a person with significant control on 2024-05-07 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
03/04/233 April 2023 | Notification of Mohammed Raja Younus as a person with significant control on 2023-03-31 |
03/04/233 April 2023 | Cessation of Ahmed Hassan as a person with significant control on 2023-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-19 with updates |
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 |
22/04/2222 April 2022 | Termination of appointment of Mohammed Younus Raja as a director on 2022-04-18 |
22/04/2222 April 2022 | Cessation of Mohammed Younus Raja as a person with significant control on 2022-04-18 |
21/12/2121 December 2021 | Termination of appointment of Matloob Hussain as a director on 2021-12-06 |
10/12/2110 December 2021 | Certificate of change of name |
09/12/219 December 2021 | Termination of appointment of Matloob Hussain as a secretary on 2021-12-08 |
09/12/219 December 2021 | Cessation of Matloob Hussain as a person with significant control on 2021-12-09 |
03/12/213 December 2021 | Appointment of Mr Mohammed Younus Raja as a director on 2021-12-01 |
03/12/213 December 2021 | Notification of Mohammed Younus Raja as a person with significant control on 2021-12-01 |
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 |
28/06/2128 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
17/09/1917 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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