- Company Overview for VOLT BUILDING CONTRACTOR LTD (10735970)
- Filing history for VOLT BUILDING CONTRACTOR LTD (10735970)
- People for VOLT BUILDING CONTRACTOR LTD (10735970)
- Insolvency for VOLT BUILDING CONTRACTOR LTD (10735970)
- More for VOLT BUILDING CONTRACTOR LTD (10735970)
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) |
---|---|---|---|
29 Nov 2023 | COCOMP | Order of court to wind up | |
17 Jun 2022 | TM01 | Termination of appointment of Emil Kurej as a director on 3 March 2022 | |
17 Jun 2022 | PSC07 | Cessation of Emil Kurej as a person with significant control on 3 April 2022 | |
04 Feb 2022 | AD01 | Registered office address changed from Friars House Manor House Drive Coventry CV1 2TE England to Unit 17 Argyll Street Coventry CV2 4FL on 4 February 2022 | |
24 Jan 2022 | PSC01 | Notification of Axay Babubhai Gabani as a person with significant control on 24 January 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
02 Dec 2021 | PSC07 | Cessation of Axay Babubhai Gabani as a person with significant control on 23 November 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Gurgit Singh as a director on 14 November 2021 | |
12 Nov 2021 | PSC01 | Notification of Emil Kurej as a person with significant control on 11 November 2021 | |
12 Nov 2021 | PSC01 | Notification of Axay Babubhai Gabani as a person with significant control on 12 November 2021 | |
12 Nov 2021 | PSC07 | Cessation of Gurgit Singh as a person with significant control on 8 October 2021 | |
04 Nov 2021 | AP01 | Notice of removal of a director | |
26 Oct 2021 | CERTNM |
Company name changed volt media LTD\certificate issued on 26/10/21
|
|
09 Sep 2021 | AD01 | Registered office address changed from Unit 24 Herald Way Binley Industrial Estate Coventry CV3 2NY England to Friars House Manor House Drive Coventry CV1 2TE on 9 September 2021 | |
09 Sep 2021 | PSC04 | Change of details for Mr Gurgit Singh as a person with significant control on 9 September 2021 | |
12 Jul 2021 | PSC07 | Cessation of Emil Kurej as a person with significant control on 12 July 2021 | |
12 Jul 2021 | PSC01 | Notification of Gurgit Singh as a person with significant control on 12 July 2021 | |
12 Jul 2021 | AP01 | Appointment of Mr Gurgit Singh as a director on 12 July 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
22 Apr 2021 | AD01 | Registered office address changed from 95 Northwood St Jewellery Quarter Birmingham West Midalnds B3 1th United Kingdom to Unit 24 Herald Way Binley Industrial Estate Coventry CV3 2NY on 22 April 2021 | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Feb 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 January 2021 | |
20 May 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
13 Feb 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates |