COVENTRY WHOLESALE FRUIT & VEGETABLES MARKET LTD
Status | ACTIVE |
Company No. | 07889536 |
Category | Private Limited Company |
Incorporated | 21 Dec 2011 |
Age | 12 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
COVENTRY WHOLESALE FRUIT & VEGETABLES MARKET LTD is an active private limited company with number 07889536. It was incorporated 12 years, 5 months, 26 days ago, on 21 December 2011. The company address is 391-397 Swan Lane, Coventry, CV2 4QS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Gazette filings brought up to date
Date: 24 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2023
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Gazette filings brought up to date
Date: 19 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 18 Mar 2022
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-26
Officer name: Mr. Azhar Hussain Ghulam
Documents
Change to a person with significant control
Date: 27 Oct 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-26
Psc name: Mr Azhar Hussain Ghulam
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change to a person with significant control
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-04
Psc name: Mr Azhar Hussain Ghulam
Documents
Resolution
Date: 21 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Old address: 4 Whitchurch Parade Whitchurch Parade, Whitchurch Lane Edgware HA8 6LR England
New address: 391-397 Swan Lane Coventry CV2 4QS
Change date: 2017-08-18
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Azhar Hussain Ghulam
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Old address: 391-397 391-397 Swan Lane Coventry West Midlands CV2 4QN
Change date: 2017-08-14
New address: 4 Whitchurch Parade Whitchurch Parade, Whitchurch Lane Edgware HA8 6LR
Documents
Accounts with accounts type dormant
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Address
Type: AD01
Old address: 177 Cheveral Avenue Coventry West Midlands CV6 3EN
New address: 391-397 391-397 Swan Lane Coventry West Midlands CV2 4QN
Change date: 2014-11-26
Documents
Accounts with accounts type dormant
Date: 26 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Termination secretary company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Faiaz Mohammed
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Address
Type: AD01
Old address: 391 Swan Lane Coventry West Midlands CV2 4QN England
Change date: 2012-06-19
Documents
Termination director company with name
Date: 18 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Faiaz Mohammed
Documents
Some Companies
46 WESLEY AVENUE,HOUNSLOW,TW3 4LU
Number: | 11940567 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 CRANMERE AVENUE,WOLVERHAMPTON,WV6 8TR
Number: | 11378158 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEDMAN FRANKL & TAYLOR,MANCHESTER,M3 2PJ
Number: | 01285179 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND OF CAVALIER HOUSE,EALING,W5 2SP
Number: | 10695229 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CAMPION CLOSE,MIDDLESEX,UB8 3PY
Number: | 06037621 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 BLUEBELL HOLLOW,STAFFORD,ST17 0JP
Number: | 07420406 |
Status: | ACTIVE |
Category: | Private Limited Company |