- Company Overview for DHILLONS INVESTMENTS LIMITED (03222092)
- Filing history for DHILLONS INVESTMENTS LIMITED (03222092)
- People for DHILLONS INVESTMENTS LIMITED (03222092)
- Charges for DHILLONS INVESTMENTS LIMITED (03222092)
- Insolvency for DHILLONS INVESTMENTS LIMITED (03222092)
- More for DHILLONS INVESTMENTS LIMITED (03222092)
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
|
|
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
|
|
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
|
|
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
|
|
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 |