- Company Overview for DAVY BAL SOLICITORS LIMITED (07291895)
- Filing history for DAVY BAL SOLICITORS LIMITED (07291895)
- People for DAVY BAL SOLICITORS LIMITED (07291895)
- More for DAVY BAL SOLICITORS LIMITED (07291895)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from 158 Edmund Street Birmingham B3 2HB England to 69 Steward Street Birmingham B18 7AF on 3 January 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Davinder Bal as a person with significant control on 22 June 2017 | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AD01 | Registered office address changed from 158 Edmund Street Birmingham B3 2HB England to 158 Edmund Street Birmingham B3 2HB on 23 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to 158 Edmund Street Birmingham B3 2HB on 23 June 2016 | |
30 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Davinder Bal on 16 September 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
28 Aug 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr Davinder Bal as a director on 4 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Robin Dranath Bhol as a director on 4 July 2014 | |
12 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
12 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
29 Oct 2012 | AD01 | Registered office address changed from 240-244 Stratford Road Shirley Solihull B90 3AE United Kingdom on 29 October 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 |