RUPESH AHLUWALIA LTD
Status | DISSOLVED |
Company No. | 07652229 |
Category | Private Limited Company |
Incorporated | 31 May 2011 |
Age | 12 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2021 |
Years | 3 years, 2 months, 8 days |
SUMMARY
RUPESH AHLUWALIA LTD is an dissolved private limited company with number 07652229. It was incorporated 12 years, 11 months, 27 days ago, on 31 May 2011 and it was dissolved 3 years, 2 months, 8 days ago, on 19 March 2021. The company address is Sfp 9 Ensign House Admiral's Way Sfp 9 Ensign House Admiral's Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2019
Action Date: 30 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-30
New address: Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ
Old address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 27 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous extended
Date: 02 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rupesh Ahluwalia
Notification date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mr. Rupesh Ahluwalia
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Address
Type: AD01
Old address: Lansdowne House City Forum 250 City Road London London EC1V 2PU England
Change date: 2013-12-06
Documents
Change person director company with change date
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-28
Officer name: Mr. Rupesh Ahluwalia
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Some Companies
ASYNSIS ARCHITECTURE AND DESIGN LTD
99 JOHN RUSKIN STREET,LONDON,SE5 0PQ
Number: | 07477805 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 DUNSTALL HILL TRADING ESTATE,WOLVERHAMPTON,WV6 0PJ
Number: | 02670478 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST DAVID'S COURT,WOLVERHAMPTON,WV1 3JE
Number: | 03305203 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,HATFIELD,AL9 5HZ
Number: | 07059984 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ROAD SURGERY, 104/106 NEW,REDNAL, BIRMINGHAM,B45 9HY
Number: | 04490965 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BIRCHLEY AVENUE,WIGAN,WN5 7QW
Number: | 00774802 |
Status: | ACTIVE |
Category: | Private Limited Company |