- Company Overview for G WHEELS YORKSHIRE LIMITED (12048426)
- Filing history for G WHEELS YORKSHIRE LIMITED (12048426)
- People for G WHEELS YORKSHIRE LIMITED (12048426)
- More for G WHEELS YORKSHIRE LIMITED (12048426)
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) |
---|---|---|---|
16 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
25 Mar 2021 | CH01 | Director's details changed for Mr Gabriel Ursache on 23 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from 31 Stoneycroft Road Sheffield S13 9BQ England to 31 Crownhill Road Rotherham S60 5AY on 25 March 2021 | |
25 Mar 2021 | PSC04 | Change of details for Mr Gabriel Ursache as a person with significant control on 23 March 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Dec 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
18 Jun 2019 | AP01 | Appointment of Mr Adrian Hinculov as a director on 13 June 2019 | |
13 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-13
|