This company is commonly known as Global Wholesale Limited. The company was founded 4 years ago and was given the registration number 12165724. The firm's registered office is in ALDERSHOT. You can find them at 252 High Street, , Aldershot, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | GLOBAL WHOLESALE LIMITED |
---|---|---|
Company Number | : | 12165724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2019 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 252 High Street, Aldershot, England, GU12 4LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, Southampton, United Kingdom, SO14 3TJ | Director | 26 October 2020 | Active |
252, High Street, Aldershot, England, GU12 4LP | Director | 10 March 2020 | Active |
62, East Hundreds, Fleet, England, GU51 1HL | Director | 20 August 2019 | Active |
252, High Street, Aldershot, England, GU12 4LP | Director | 22 September 2019 | Active |
Mrs Liesl Adams | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | Fortus Recovery Limited, Grove House, Meridians Cross, Southampton, United Kingdom, SO14 3TJ |
Nature of control | : |
|
Mr Steven Roger Adams | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, East Hundreds, Fleet, England, GU511HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Resolution | Resolution. | Download |
2022-02-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-22 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.