MS & JS DHADDAY LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

16/11/2316 November 2023 Application to strike the company off the register

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 PREVSHO FROM 31/01/2021 TO 31/03/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

27/08/2027 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

12/06/1912 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/07/185 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/05/1719 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/05/1513 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/05/1428 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MANJIT SINGH DHADDAY / 17/02/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SINGH DHADDAY / 17/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 22 COTSWOLD DRIVE COVENTRY CV3 6EY

View Document

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/05/116 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JASPAL DHADDAY

View Document

08/04/108 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/01/2008

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/07/0728 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED MS & JS DHADDY LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 434 FOLESHILL ROAD COVENTRY CV6 5JX

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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