BN WHOLESALE LIMITED
Status | DISSOLVED |
Company No. | 10544100 |
Category | Private Limited Company |
Incorporated | 03 Jan 2017 |
Age | 7 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 20 days |
SUMMARY
BN WHOLESALE LIMITED is an dissolved private limited company with number 10544100. It was incorporated 7 years, 5 months, 13 days ago, on 03 January 2017 and it was dissolved 2 years, 1 month, 20 days ago, on 26 April 2022. The company address is 40 Tweedale Street, Rochdale, OL11 1HH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Notification of a person with significant control
Date: 10 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-04
Psc name: David James Walker
Documents
Cessation of a person with significant control
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-30
Psc name: Khalid Mahmood
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Amjad Ali
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Walker
Appointment date: 2019-07-09
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-09
Old address: Unit 12. Khalsa House Chatley Street Manchester M3 1HX England
New address: 40 Tweedale Street Rochdale OL11 1HH
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Capital allotment shares
Date: 29 Jun 2018
Action Date: 12 Jun 2018
Category: Capital
Type: SH01
Capital : 80,000 GBP
Date: 2018-06-12
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Address
Type: AD01
Old address: 119 Broughton Lane Salford M7 1UH England
Change date: 2018-06-29
New address: Unit 12. Khalsa House Chatley Street Manchester M3 1HX
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-09
Officer name: Khalid Mahmood
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amjad Ali
Appointment date: 2018-05-15
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2017
Action Date: 24 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-24
Charge number: 105441000001
Documents
Confirmation statement with updates
Date: 04 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2017
Action Date: 29 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-29
New address: 119 Broughton Lane Salford M7 1UH
Old address: Horizon House Unit 1 Harkness Street Manchester M12 6BT England
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-10
New address: Horizon House Unit 1 Harkness Street Manchester M12 6BT
Old address: 49 Weaste Road Salford M5 5HL England
Documents
Some Companies
TOR RISE 10A THE LEVELS,GLASTONBURY,BA6 9SE
Number: | 06448432 |
Status: | ACTIVE |
Category: | Private Limited Company |
KS TRADING & INVESTMENTS LIMITED
CHOLMONDELEY HOUSE,CHESTER,CH3 5AR
Number: | 08500699 |
Status: | ACTIVE |
Category: | Private Limited Company |
53B PURLEY BURY AVENUE,PURLEY,CR8 1JF
Number: | 11094667 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 HAMMERSMITH GROVE,LONDON,W6 7BA
Number: | 07565230 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,SW1Y 6AW
Number: | 02224427 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 WESTERN GATE,SWINDON,SN5 5WN
Number: | 11346755 |
Status: | ACTIVE |
Category: | Private Limited Company |