HANSON VOLTA LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registered office address changed to PO Box 4385, 10480181 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-13 |
13/08/2513 August 2025 New | |
13/08/2513 August 2025 New | |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-11-30 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
04/08/244 August 2024 | Confirmation statement made on 2023-03-26 with no updates |
04/08/244 August 2024 | Confirmation statement made on 2024-03-26 with no updates |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
02/08/242 August 2024 | Total exemption full accounts made up to 2020-11-30 |
02/08/242 August 2024 | Total exemption full accounts made up to 2022-11-30 |
02/08/242 August 2024 | Total exemption full accounts made up to 2021-11-30 |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
23/05/2423 May 2024 | Appointment of Mr Mohammad Amin Ali as a director on 2023-09-01 |
23/05/2423 May 2024 | Cessation of Mohammed Junaid as a person with significant control on 2023-09-01 |
23/05/2423 May 2024 | Confirmation statement made on 2022-03-26 with updates |
23/05/2423 May 2024 | Notification of Mohammad Amin Ali as a person with significant control on 2023-09-01 |
23/05/2423 May 2024 | Termination of appointment of Naqash Ahmed as a director on 2023-09-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
04/11/224 November 2022 | Compulsory strike-off action has been discontinued |
04/11/224 November 2022 | Compulsory strike-off action has been discontinued |
03/11/223 November 2022 | Accounts for a dormant company made up to 2019-11-30 |
03/11/223 November 2022 | Confirmation statement made on 2021-03-26 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
04/10/194 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM APPT 38 31 THE BOULEVARD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7SE |
30/07/1930 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
13/04/1913 April 2019 | DISS40 (DISS40(SOAD)) |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM CENTRE COURT, 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
10/11/1810 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/10/1816 October 2018 | FIRST GAZETTE |
17/02/1817 February 2018 | DISS40 (DISS40(SOAD)) |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
06/02/186 February 2018 | FIRST GAZETTE |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 59 CLARENCE ROAD SPARKHILL BIRMINGHAM WEST MIDLANDS B11 3LD ENGLAND |
16/03/1716 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JUNAID |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 59 SMIRRELLS ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0LA UNITED KINGDOM |
13/03/1713 March 2017 | DIRECTOR APPOINTED MR JUNAID ASIF |
15/11/1615 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company