- Company Overview for DHILLONS RESTAURANTS LIMITED (SC158082)
- Filing history for DHILLONS RESTAURANTS LIMITED (SC158082)
- People for DHILLONS RESTAURANTS LIMITED (SC158082)
- Charges for DHILLONS RESTAURANTS LIMITED (SC158082)
- More for DHILLONS RESTAURANTS LIMITED (SC158082)
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) |
---|---|---|---|
02 Aug 2017 | PSC01 | Notification of Tony Daljeev Dhillon as a person with significant control on 1 August 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
25 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
18 Mar 2016 | TM01 | Termination of appointment of Ricky Jasjeev Dhillon as a director on 1 August 2015 | |
18 Mar 2016 | TM02 | Termination of appointment of Ricky Jasjeev Dhillon as a secretary on 1 August 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Sep 2015 | AP01 | Appointment of Mr Tony Daljeev Dhillon as a director on 31 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 1st Floor 264 Grahams Road Falkirk Stirlingshire FK2 7BH to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 3 August 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
04 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Ricky Jasjeev Dhillon on 18 May 2012 | |
03 May 2012 | AD01 | Registered office address changed from 264 Grahams Road Falkirk FK2 7BH on 3 May 2012 | |
03 May 2012 | CH01 | Director's details changed for Ricky Jasjeev Dhillon on 3 May 2012 | |
03 May 2012 | CH03 | Secretary's details changed for Ricky Jasjeev Dhillon on 3 May 2012 | |
03 May 2012 | TM01 | Termination of appointment of Manpreet Dhillon as a director | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders |