About

Registered Number: 07233216
Date of Incorporation: 23/04/2010 (14 years ago)
Company Status: Active
Registered Address: 28 Wood Street, Park Village, Wolverhampton, West Midlands, WV10 9DS

 

Untouchable Distribution Ltd was registered on 23 April 2010 with its registered office in Wolverhampton, it has a status of "Active". The companies directors are listed as Chopra, Mukesh, Chopra, Rakesh Kumar, Chopra, Mukesh, Chopra, Rakesh Kumar, Chopra, Rakesh Kumar, Chopra, Som Lal. We don't currently know the number of employees at Untouchable Distribution Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOPRA, Mukesh 23 April 2010 28 January 2011 1
CHOPRA, Rakesh Kumar 24 September 2013 28 January 2019 1
CHOPRA, Rakesh Kumar 01 February 2011 08 March 2011 1
CHOPRA, Som Lal 25 July 2010 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
CHOPRA, Mukesh 23 April 2010 31 January 2011 1
CHOPRA, Rakesh Kumar 01 February 2011 04 October 2018 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
AA - Annual Accounts 01 February 2019
TM01 - Termination of appointment of director 30 January 2019
PSC01 - N/A 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
PSC07 - N/A 15 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
AP01 - Appointment of director 04 October 2018
AA01 - Change of accounting reference date 27 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 12 August 2017
AA01 - Change of accounting reference date 28 May 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 28 August 2016
AR01 - Annual Return 29 May 2016
AA01 - Change of accounting reference date 29 May 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 30 May 2014
AA01 - Change of accounting reference date 30 May 2014
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 02 September 2013
AA - Annual Accounts 30 August 2013
AA01 - Change of accounting reference date 30 May 2013
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 21 May 2012
AP01 - Appointment of director 21 May 2012
AA - Annual Accounts 21 May 2012
AA - Annual Accounts 14 January 2012
AA01 - Change of accounting reference date 14 January 2012
AR01 - Annual Return 28 June 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AP01 - Appointment of director 16 February 2011
AP03 - Appointment of secretary 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
TM01 - Termination of appointment of director 03 February 2011
AP01 - Appointment of director 04 August 2010
NEWINC - New incorporation documents 23 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.