DHILLON BROTHERS INVESTMENTS LIMITED
Company number SC427139
- Company Overview for DHILLON BROTHERS INVESTMENTS LIMITED (SC427139)
- Filing history for DHILLON BROTHERS INVESTMENTS LIMITED (SC427139)
- People for DHILLON BROTHERS INVESTMENTS LIMITED (SC427139)
- Charges for DHILLON BROTHERS INVESTMENTS LIMITED (SC427139)
- More for DHILLON BROTHERS INVESTMENTS LIMITED (SC427139)
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) |
---|---|---|---|
03 Feb 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
21 Jan 2025 | AD01 | Registered office address changed from 19a Wellside Place Falkirk FK1 5RL Scotland to Unit 1 6 Portdownie Falkirk FK1 4QZ on 21 January 2025 | |
04 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from Unit 8 Earls Gate Park Grangemouth FK3 8ZF Scotland to 19a Wellside Place Falkirk FK1 5RL on 19 October 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
09 Sep 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
22 Dec 2019 | CH01 | Director's details changed for Mr Nimrit Veerinder Singh Dhillon on 20 December 2019 | |
22 Dec 2019 | CH01 | Director's details changed for Mr Amrit Veerinder Singh Dhillon on 20 December 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
09 May 2019 | PSC04 | Change of details for Mr Amrit Veerinder Singh Dhillon as a person with significant control on 9 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Amrit Veerinder Singh Dhillon on 9 May 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 2 Portdownie Falkirk FK1 4QZ to Unit 8 Earls Gate Park Grangemouth FK3 8ZF on 3 April 2019 | |
04 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
02 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates |