DHILLON STRUCTURES LTD

Company Documents

DateDescription
16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 14 DAIRY WAY BIRMINGHAM B21 8NW ENGLAND

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR GURMEET SINGH

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR GURCHARAN SINGH

View Document

26/09/1926 September 2019 CESSATION OF GURCHARAN SINGH AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107193770001

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM SOCIAL ECONOMY HOUSE VICTORIA STREET WEST BROMWICH B70 8ET ENGLAND

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company