Total Documents | 145 |
---|
Total Pages | 423 |
---|
13 March 2024 | Director's details changed for Mr Surinder Singh Kandola on 1 March 2024 |
---|---|
13 March 2024 | Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 13 March 2024 |
13 March 2024 | Secretary's details changed for Mrs Kulvir Kaur Kandola on 1 March 2024 |
9 February 2024 | Confirmation statement made on 7 December 2023 with no updates |
9 May 2023 | Accounts for a dormant company made up to 31 March 2023 |
25 January 2023 | Confirmation statement made on 7 December 2022 with no updates |
3 May 2022 | Accounts for a dormant company made up to 31 March 2022 |
14 January 2022 | Confirmation statement made on 7 December 2021 with no updates |
6 May 2021 | Total exemption full accounts made up to 31 March 2021 |
14 April 2021 | Director's details changed for Mr Surinderjit Singh Kandola on 1 April 2021 |
9 February 2021 | Confirmation statement made on 7 December 2020 with no updates |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 |
30 December 2019 | Confirmation statement made on 7 December 2019 with no updates |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 |
5 March 2019 | Compulsory strike-off action has been discontinued |
4 March 2019 | Confirmation statement made on 7 December 2018 with no updates |
26 February 2019 | First Gazette notice for compulsory strike-off |
5 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 |
3 October 2018 | Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 |
3 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 |
3 October 2018 | Secretary's details changed for Mrs. Kulvir Kaur Kandola on 1 October 2018 |
2 October 2018 | Accounts for a dormant company made up to 31 March 2018 |
31 January 2018 | Confirmation statement made on 7 December 2017 with no updates |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 |
10 February 2017 | Confirmation statement made on 7 December 2016 with updates |
10 February 2017 | Confirmation statement made on 7 December 2016 with updates |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
3 March 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
18 August 2015 | Registered office address changed from 32 st. David's Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 |
18 August 2015 | Registered office address changed from 32 st. David's Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 |
10 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
4 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
26 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders |
26 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders |
26 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
15 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders |
15 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders |
15 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders |
7 December 2009 | Accounts for a dormant company made up to 31 March 2009 |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders |
7 December 2009 | Accounts for a dormant company made up to 31 March 2009 |
3 February 2009 | Compulsory strike-off action has been discontinued |
3 February 2009 | Compulsory strike-off action has been discontinued |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 |
27 January 2009 | First Gazette notice for compulsory strike-off |
27 January 2009 | First Gazette notice for compulsory strike-off |
27 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary |
27 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
18 April 2008 | Appointment terminated director marc halpern |
18 April 2008 | Declaration of assistance for shares acquisition |
18 April 2008 | Registered office changed on 18/04/2008 from unit 6 oldbrook boulevard oldbrook milton keynes MK6 2YA |
18 April 2008 | Registered office changed on 18/04/2008 from unit 6 oldbrook boulevard oldbrook milton keynes MK6 2YA |
18 April 2008 | Director appointed surinder kandola |
18 April 2008 | Appointment terminated secretary joanne halpern |
18 April 2008 | Appointment terminated secretary joanne halpern |
18 April 2008 | Secretary appointed kulvir kaur kandola |
18 April 2008 | Secretary appointed kulvir kaur kandola |
18 April 2008 | Appointment terminated director marc halpern |
18 April 2008 | Declaration of assistance for shares acquisition |
18 April 2008 | Director appointed surinder kandola |
9 April 2008 | Appointment terminated secretary neil ackroyd |
9 April 2008 | Appointment terminated secretary neil ackroyd |
9 April 2008 | Secretary appointed joanne holly halpern |
9 April 2008 | Secretary appointed joanne holly halpern |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 |
2 May 2006 | Return made up to 26/11/05; full list of members |
2 May 2006 | Return made up to 26/11/05; full list of members |
10 February 2006 | Accounting reference date shortened from 02/01/06 to 31/12/05 |
10 February 2006 | Accounting reference date shortened from 02/01/06 to 31/12/05 |
11 January 2006 | Secretary resigned |
11 January 2006 | Secretary resigned |
24 October 2005 | New secretary appointed |
24 October 2005 | New secretary appointed |
30 September 2005 | Accounts for a dormant company made up to 2 January 2005 |
30 September 2005 | Accounts for a dormant company made up to 2 January 2005 |
30 September 2005 | Accounts for a dormant company made up to 2 January 2005 |
27 July 2005 | New director appointed |
27 July 2005 | New director appointed |
28 June 2005 | Declaration of assistance for shares acquisition |
28 June 2005 | Declaration of assistance for shares acquisition |
28 June 2005 | Resolutions
|
28 June 2005 | Declaration of assistance for shares acquisition |
28 June 2005 | Resolutions
|
28 June 2005 | Declaration of assistance for shares acquisition |
24 June 2005 | Secretary resigned;director resigned |
24 June 2005 | Director resigned |
24 June 2005 | Secretary resigned;director resigned |
24 June 2005 | Director resigned |
24 June 2005 | Registered office changed on 24/06/05 from: domino's house lasborough road kingston milton keynes MK10 0AB |
24 June 2005 | New secretary appointed |
24 June 2005 | Registered office changed on 24/06/05 from: domino's house lasborough road kingston milton keynes MK10 0AB |
24 June 2005 | New secretary appointed |
18 June 2005 | Particulars of mortgage/charge |
18 June 2005 | Particulars of mortgage/charge |
17 June 2005 | Particulars of mortgage/charge |
17 June 2005 | Particulars of mortgage/charge |
1 February 2005 | Return made up to 26/11/04; full list of members |
1 February 2005 | Return made up to 26/11/04; full list of members |
15 November 2004 | New secretary appointed;new director appointed |
15 November 2004 | Secretary resigned |
15 November 2004 | New secretary appointed;new director appointed |
15 November 2004 | Secretary resigned |
5 October 2004 | Accounting reference date extended from 30/11/04 to 02/01/05 |
5 October 2004 | Accounting reference date extended from 30/11/04 to 02/01/05 |
15 January 2004 | Director resigned |
15 January 2004 | Secretary resigned |
15 January 2004 | Director resigned |
15 January 2004 | Secretary resigned |
13 January 2004 | New director appointed |
13 January 2004 | New secretary appointed |
13 January 2004 | Registered office changed on 13/01/04 from: 1ST floor 14/18 city road cardiff CF24 3DL |
13 January 2004 | New director appointed |
13 January 2004 | Registered office changed on 13/01/04 from: 1ST floor 14/18 city road cardiff CF24 3DL |
13 January 2004 | New secretary appointed |
26 November 2003 | Incorporation |
26 November 2003 | Incorporation |