JESSE DHILLON LTD

Company Documents

DateDescription
20/10/2220 October 2022 Compulsory strike-off action has been suspended

View Document

20/10/2220 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Director's details changed for Mr Ahmed Mohammad on 2021-10-01

View Document

05/10/215 October 2021 Change of details for Mr Ahmed Mohammad as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 301, 116 Baker Street London W1U 6TS on 2021-10-05

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JASPREET KAUR DHILLON / 10/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MS JASPREET KAUR DHILLON / 12/10/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 12 FORRIS AVENUE HAYES UB3 2AS ENGLAND

View Document

22/09/1822 September 2018 REGISTERED OFFICE CHANGED ON 22/09/2018 FROM 12 FORRIS AVENUE HAYES UB3 2AS ENGLAND

View Document

22/09/1822 September 2018 REGISTERED OFFICE CHANGED ON 22/09/2018 FROM 20 GRAFTON MEWS LONDON W1T 5JG ENGLAND

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

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

View Accounts

27/04/1727 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