Chigwell
Essex
IG7 6LA
Director Name | Mr Pawanpreet Singh Dhillon |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gainsborough Place Chigwell Essex IG7 6LA |
Director Name | Mr Baljit Singh |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 23 Roxy Avenue Romford Essex RM6 4AW |
Director Name | Mr Pawanpreet Singh Dhillon |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gainsborough Place Chigwell Essex IG7 6LA |
Registered Address | 3 Gainsborough Place Chigwell Essex IG7 6LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Row |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gurdev Kaur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,267 |
Cash | £73,459 |
Current Liabilities | £491,628 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 6 February 2024 with updates (5 pages) |
---|---|
6 February 2024 | Change of details for Mrs Gurdev Kaur as a person with significant control on 1 February 2023 (2 pages) |
6 February 2024 | Notification of Dilbag Singh as a person with significant control on 1 February 2023 (2 pages) |
24 January 2024 | Appointment of Mr Pawanpreet Singh Dhillon as a director on 24 January 2024 (2 pages) |
13 November 2023 | Confirmation statement made on 28 October 2023 with updates (5 pages) |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
19 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2023 | Confirmation statement made on 28 October 2022 with updates (5 pages) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
3 January 2022 | Confirmation statement made on 28 October 2021 with updates (5 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
21 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2020 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
5 December 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
10 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 April 2016 | Registered office address changed from 317 Kingston Road Ilford Essex IG1 1PJ England to 3 Gainsborough Place Chigwell Essex IG7 6LA on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 317 Kingston Road Ilford Essex IG1 1PJ England to 3 Gainsborough Place Chigwell Essex IG7 6LA on 26 April 2016 (1 page) |
16 December 2015 | Registered office address changed from 3 Gainsborough Place Chigwell Essex IG7 6LA to 317 Kingston Road Ilford Essex IG1 1PJ on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 3 Gainsborough Place Chigwell Essex IG7 6LA to 317 Kingston Road Ilford Essex IG1 1PJ on 16 December 2015 (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
8 October 2015 | Termination of appointment of Pawanpreet Singh Dhillon as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Pawanpreet Singh Dhillon as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Pawanpreet Singh Dhillon as a director on 8 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 September 2015 | Director's details changed for Mrs Gurdev Kaur on 1 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Register inspection address has been changed from 11 Atcost Road Barking Essex IG11 0EQ England to 3 Gainsborough Place Chigwell Essex IG7 6LA (1 page) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mrs Gurdev Kaur on 1 September 2015 (2 pages) |
7 September 2015 | Register inspection address has been changed from 11 Atcost Road Barking Essex IG11 0EQ England to 3 Gainsborough Place Chigwell Essex IG7 6LA (1 page) |
7 September 2015 | Director's details changed for Mrs Gurdev Kaur on 1 September 2015 (2 pages) |
18 June 2015 | Registered office address changed from 11 Atcost Road Off River Road Barking Essex IG11 0EQ to 3 Gainsborough Place Chigwell Essex IG7 6LA on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 11 Atcost Road Off River Road Barking Essex IG11 0EQ to 3 Gainsborough Place Chigwell Essex IG7 6LA on 18 June 2015 (1 page) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 March 2014 | Appointment of Mr Pawanpreet Singh Dhillon as a director (2 pages) |
1 March 2014 | Appointment of Mr Pawanpreet Singh Dhillon as a director (2 pages) |
7 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Register inspection address has been changed (1 page) |
7 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Register inspection address has been changed (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 January 2013 | Registered office address changed from 11 Atcost Road River Road Barking Essex IG11 0EQ on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 11 Atcost Road River Road Barking Essex IG11 0EQ on 4 January 2013 (1 page) |
4 January 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
4 January 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
4 January 2013 | Registered office address changed from 11 Atcost Road River Road Barking Essex IG11 0EQ on 4 January 2013 (1 page) |
3 October 2012 | Termination of appointment of Baljit Singh as a director (1 page) |
3 October 2012 | Termination of appointment of Baljit Singh as a director (1 page) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Appointment of Mrs Gurdev Kaur as a director (3 pages) |
24 August 2012 | Appointment of Mrs Gurdev Kaur as a director (3 pages) |
27 July 2012 | Registered office address changed from 23 Roxy Avenue Romford Essex RM6 4AW United Kingdom on 27 July 2012 (2 pages) |
27 July 2012 | Registered office address changed from 23 Roxy Avenue Romford Essex RM6 4AW United Kingdom on 27 July 2012 (2 pages) |
6 September 2011 | Incorporation (34 pages) |
6 September 2011 | Incorporation (34 pages) |