- Company Overview for KEWAL SINGH DHANDA LIMITED (08518944)
- Filing history for KEWAL SINGH DHANDA LIMITED (08518944)
- People for KEWAL SINGH DHANDA LIMITED (08518944)
- More for KEWAL SINGH DHANDA LIMITED (08518944)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2019 | TM01 | Termination of appointment of Ranjit Singh Dhanda as a director on 5 June 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Kevin Michael Fielder as a director on 29 March 2019 | |
02 Apr 2019 | PSC01 | Notification of Kevin Michael Fielder as a person with significant control on 29 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Ranjit Singh Dhanda as a person with significant control on 29 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
25 Apr 2016 | AD01 | Registered office address changed from 8 Ivyleaf Way Littleover Derby DE23 3UT to Studio 1 Unit 15 Waterside Court, Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ on 25 April 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 15 Maree Close Sinfin Derby DE24 9LL to 8 Ivyleaf Way Littleover Derby DE23 3UT on 6 October 2014 | |
11 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-11
|
|
11 May 2014 | CH01 | Director's details changed for Mr Ranjit Singh Dhanda on 10 May 2013 | |
07 May 2013 | NEWINC |
Incorporation
|