RIGHTBUILD MIDLANDS LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/08/2415 August 2024 | Cessation of Depaq Singh as a person with significant control on 2024-08-15 |
| 15/08/2415 August 2024 | Notification of Robert Morgan as a person with significant control on 2024-08-15 |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with updates |
| 15/08/2415 August 2024 | Registered office address changed from Castle Cavendish Business Centre C/O Rm Accountancy Services Dorking Road Nottingham NG7 5PN England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2024-08-15 |
| 15/08/2415 August 2024 | Termination of appointment of Depaq Singh as a director on 2024-08-15 |
| 15/08/2415 August 2024 | Appointment of Mr Robert James Morgan as a director on 2024-08-15 |
| 19/07/2419 July 2024 | Voluntary strike-off action has been suspended |
| 18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
| 18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
| 07/06/247 June 2024 | Micro company accounts made up to 2023-12-31 |
| 07/06/247 June 2024 | Application to strike the company off the register |
| 07/06/247 June 2024 | Micro company accounts made up to 2024-05-31 |
| 06/06/246 June 2024 | Previous accounting period shortened from 2024-12-31 to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with updates |
| 05/03/245 March 2024 | Cessation of Rajdeep Kaur Virdi as a person with significant control on 2024-03-04 |
| 05/03/245 March 2024 | Change of details for Mr Depaq Singh as a person with significant control on 2024-03-04 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with updates |
| 22/11/2322 November 2023 | Notification of Rajdeep Virdi as a person with significant control on 2022-10-01 |
| 22/11/2322 November 2023 | Change of details for Mr Depaq Singh as a person with significant control on 2023-10-01 |
| 03/10/233 October 2023 | Change of details for Mr Depaq Singh as a person with significant control on 2022-02-01 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 24/08/2324 August 2023 | Change of details for Mr Depaq Singh as a person with significant control on 2022-02-01 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
| 02/02/232 February 2023 | Cessation of Rajdeep Kaur Virdi as a person with significant control on 2022-02-01 |
| 01/02/231 February 2023 | Registered office address changed from 70 Woodbank Drive Nottingham NG8 2QU England to Castle Cavendish Business Centre C/O Rm Accountancy Services Dorking Road Nottingham NG7 5PN on 2023-02-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
| 08/02/228 February 2022 | Change of details for Mr Depaq Singh as a person with significant control on 2022-02-07 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEPAQ SINGH SINGH / 16/10/2020 |
| 08/10/208 October 2020 | PSC'S CHANGE OF PARTICULARS / MR DEEPAK SINGH VIRDI / 07/10/2020 |
| 08/10/208 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK SINGH VIRDI / 07/10/2020 |
| 25/08/2025 August 2020 | PSC'S CHANGE OF PARTICULARS / MR DEEPAK SINGH VIRDI / 06/07/2020 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES |
| 25/08/2025 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK SINGH VIRDI / 06/07/2020 |
| 25/08/2025 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJDEEP KAUR VIRDI |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 118 MINVER CRESCENT NOTTINGHAM NG8 5PN ENGLAND |
| 25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 147-149 ALFRETON ROAD NOTTINGHAM NG7 3JL ENGLAND |
| 23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
| 26/02/1826 February 2018 | 22/03/17 STATEMENT OF CAPITAL GBP 1 |
| 06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 4 CROSS STREET BEESTON NOTTINGHAM NG9 2NX UNITED KINGDOM |
| 22/03/1722 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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