- Company Overview for WALIA LTD (06957797)
- Filing history for WALIA LTD (06957797)
- People for WALIA LTD (06957797)
- Charges for WALIA LTD (06957797)
- More for WALIA LTD (06957797)
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) |
---|---|---|---|
20 May 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
20 May 2024 | AD01 | Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 180 Orphanage Road Birmingham B24 0AA on 20 May 2024 | |
29 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
25 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
02 Mar 2020 | TM01 | Termination of appointment of Arvinder Singh Ahluwalia as a director on 1 January 2019 | |
02 Mar 2020 | PSC07 | Cessation of Arvinder Singh Ahluwalia as a person with significant control on 1 January 2019 | |
02 Mar 2020 | PSC01 | Notification of Brigebala Ahluwalia as a person with significant control on 1 January 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
19 Nov 2019 | AD01 | Registered office address changed from Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 19 November 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
22 Nov 2018 | AD01 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD to Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 22 November 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
17 Aug 2017 | TM01 | Termination of appointment of Kirandeep Kaur Dhaliwal as a director on 15 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates |