Advanced company searchLink opens in new window

DHILLONS INVESTMENTS LIMITED

Company number 03222092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
15 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 May 2019 LIQ03 Liquidators' statement of receipts and payments to 11 March 2019
05 Apr 2018 AD01 Registered office address changed from Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ England to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 5 April 2018
28 Mar 2018 LIQ02 Statement of affairs
28 Mar 2018 600 Appointment of a voluntary liquidator
28 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-12
23 Feb 2018 MR04 Satisfaction of charge 2 in full
23 Oct 2017 CS01 Confirmation statement made on 17 August 2017 with updates
23 Oct 2017 PSC02 Notification of Mdj Group Ltd as a person with significant control on 17 August 2017
23 Oct 2017 PSC07 Cessation of Nachhattar Kaur Dhillon as a person with significant control on 17 August 2017
17 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
14 Jul 2016 AD01 Registered office address changed from 32 Harmer Street Gravesend Kent DA12 2AX to Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ on 14 July 2016
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 40,000
25 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
01 May 2015 AD01 Registered office address changed from 296 High Street Orpington Kent BR6 0NF to 32 Harmer Street Gravesend Kent DA12 2AX on 1 May 2015
21 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 40,000
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Oct 2013 MR01 Registration of charge 032220920003
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders