RC WHOLESALE TRADER LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Registered office address changed from Unit 8 Ilford Plaza, Office 599 350-352 Ilford Lane Ilford Essex IG1 2LX England to 220 High Street Durham DH1 3PL on 2024-10-23

View Document

23/10/2423 October 2024 Appointment of Mr John Morrison as a director on 2023-09-20

View Document

23/10/2423 October 2024 Notification of John Morrison as a person with significant control on 2023-09-20

View Document

23/10/2423 October 2024 Cessation of Jagdish Singh Bhambra as a person with significant control on 2024-09-28

View Document

23/10/2423 October 2024 Termination of appointment of Jagdish Singh Bhambra as a director on 2023-11-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

28/11/2328 November 2023 Appointment of Mr Jagdish Singh Bhambra as a director on 2023-11-28

View Document

28/11/2328 November 2023 Certificate of change of name

View Document

28/11/2328 November 2023 Notification of Jagdish Singh Bhambra as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Cessation of Rauf Aslam as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Rauf Aslam as a director on 2023-11-28

View Document

27/11/2327 November 2023 Registered office address changed from 350 Ilford Lane Ilford IG1 2LX England to Unit 8 Ilford Plaza, Office 599 350-352 Ilford Lane Ilford Essex IG1 2LX on 2023-11-27

View Document

28/09/2328 September 2023 Director's details changed for Mr Rauf Aslam on 2023-09-28

View Document

28/09/2328 September 2023 Registered office address changed from 41 Tottenham Lane London N8 9BD England to 350 Ilford Lane Ilford IG1 2LX on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Rauf Aslam as a person with significant control on 2023-09-28

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/07/2017 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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