R K WHOLESALERS LTD

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Registered office address changed from 260 Bowling Old Lane Bradford BD5 7BB England to 27 Old Gloucester Street London WC1N 3AX on 2023-11-22

View Document

21/11/2321 November 2023 Cessation of Inayat Ullah as a person with significant control on 2023-01-01

View Document

21/11/2321 November 2023 Appointment of Mr Roberts Negoda as a director on 2023-01-01

View Document

21/11/2321 November 2023 Termination of appointment of Inayat Ullah as a director on 2023-01-01

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Cessation of Junnayd Tariq as a person with significant control on 2022-08-01

View Document

11/10/2211 October 2022 Appointment of Mr Inayat Ullah as a director on 2022-08-01

View Document

11/10/2211 October 2022 Notification of Inayat Ullah as a person with significant control on 2022-08-01

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

11/10/2211 October 2022 Termination of appointment of Junnayd Tariq as a director on 2022-08-01

View Document

11/10/2211 October 2022 Registered office address changed from 47 Manor Road Bingley BD16 1QA England to 260 Bowling Old Lane Bradford BD5 7BB on 2022-10-11

View Document

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/03/2120 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CESSATION OF NAIM HANIF AS A PSC

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR JUNAID TARIQ

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUNAID TARIQ / 08/10/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNAID TARIQ

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR JUNAID TARIQ / 08/10/2020

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR NAIM HANIF

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 2 OLD CHAPEL LITTLE KIMBLE AYLESBURY HP17 0RA ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR NAIM HANIF

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 7 THOMAS STREET HALIFAX HX1 4DS UNITED KINGDOM

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/02/2027 February 2020 CESSATION OF BALAGS TIVADAR BANGO AS A PSC

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAIM HANIF

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR BALAGS BANGO

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1826 May 2018 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