- Company Overview for HANSON VOLTA LIMITED (10480181)
- Filing history for HANSON VOLTA LIMITED (10480181)
- People for HANSON VOLTA LIMITED (10480181)
- More for HANSON VOLTA LIMITED (10480181)
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) |
---|---|---|---|
18 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2020 | AD01 | Registered office address changed from 17 School Road Hall Green Birmingham B28 8HT England to 22 Colmore Circus Queensway Birmingham B4 6AT on 10 December 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England to 17 School Road Hall Green Birmingham B28 8HT on 4 November 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
07 Oct 2019 | AD01 | Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham B6 6AT England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 7 October 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from Appt 38 31 the Boulevard Edgbaston Birmingham West Midlands B5 7SE to The Colmore Building 20 Colmore Circus Queensway Birmingham B6 6AT on 4 October 2019 | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2017 | |
13 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2019 | AD01 | Registered office address changed from Centre Court, 1301 Stratford Road Hall Green Birmingham B28 9HH to Appt 38 31 the Boulevard Edgbaston Birmingham West Midlands B5 7SE on 12 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2017 | AD01 | Registered office address changed from 59 Clarence Road Sparkhill Birmingham West Midlands B11 3LD England to Centre Court, 1301 Stratford Road Hall Green Birmingham B28 9HH on 22 September 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Mohammed Junaid as a director on 28 January 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 59 Smirrells Road Hall Green Birmingham West Midlands B28 0LA United Kingdom to 59 Clarence Road Sparkhill Birmingham West Midlands B11 3LD on 13 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Junaid Asif as a director on 28 January 2017 | |
15 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-15
|