JESSE DHILLON LTD
Company Documents
Date | Description |
---|---|
20/10/2220 October 2022 | Compulsory strike-off action has been suspended |
20/10/2220 October 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | Director's details changed for Mr Ahmed Mohammad on 2021-10-01 |
05/10/215 October 2021 | Change of details for Mr Ahmed Mohammad as a person with significant control on 2021-10-01 |
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 |
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 |
17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Micro company accounts made up to 2020-04-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/01/1919 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JASPREET KAUR DHILLON / 10/10/2018 |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MS JASPREET KAUR DHILLON / 12/10/2018 |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 12 FORRIS AVENUE HAYES UB3 2AS ENGLAND |
22/09/1822 September 2018 | REGISTERED OFFICE CHANGED ON 22/09/2018 FROM 12 FORRIS AVENUE HAYES UB3 2AS ENGLAND |
22/09/1822 September 2018 | REGISTERED OFFICE CHANGED ON 22/09/2018 FROM 20 GRAFTON MEWS LONDON W1T 5JG ENGLAND |
18/07/1818 July 2018 | DISS40 (DISS40(SOAD)) |
17/07/1817 July 2018 | FIRST GAZETTE |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1727 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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