- Company Overview for HARRY DHILLON HOLDINGS LIMITED (SC197423)
- Filing history for HARRY DHILLON HOLDINGS LIMITED (SC197423)
- People for HARRY DHILLON HOLDINGS LIMITED (SC197423)
- Charges for HARRY DHILLON HOLDINGS LIMITED (SC197423)
- More for HARRY DHILLON HOLDINGS LIMITED (SC197423)
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) |
---|---|---|---|
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
15 Apr 2023 | MR01 | Registration of charge SC1974230019, created on 3 April 2023 | |
08 Apr 2023 | MR01 | Registration of charge SC1974230016, created on 3 April 2023 | |
08 Apr 2023 | MR01 | Registration of charge SC1974230017, created on 3 April 2023 | |
08 Apr 2023 | MR01 | Registration of charge SC1974230018, created on 3 April 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 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 14 October 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
29 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
16 Jul 2020 | TM02 | Termination of appointment of Baljit Kaur Dhillon as a secretary on 16 July 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
20 Dec 2019 | MR04 | Satisfaction of charge 14 in full | |
25 Jul 2019 | CH01 | Director's details changed for Mrs Baljit Kaur Dhillon on 25 July 2019 | |
25 Jul 2019 | CH03 | Secretary's details changed for Mrs Baljit Kaur Dhillon on 25 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
03 Apr 2019 | AD01 | Registered office address changed from Portdownie Falkirk Stirlingshire FK1 4QZ to Unit 8 Earls Gate Park Grangemouth FK3 8ZF on 3 April 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates |