Darlington
County Durham
DL3 7AJ
Director Name | Mr Jeetendra Kumar Dahiya |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | 42 Duke Street Darlington County Durham DL3 7AJ |
Registered Address | 42 Duke Street Darlington County Durham DL3 7AJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Jeetendra Kumar Dahiya 50.00% Ordinary |
---|---|
50 at £1 | Vikas Phoughat 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
10 September 2014 | Delivered on: 10 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
29 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
8 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
19 May 2022 | Termination of appointment of Jeetendra Kumar Dahiya as a director on 17 May 2022 (1 page) |
19 May 2022 | Satisfaction of charge 090874110001 in full (1 page) |
18 May 2022 | Cessation of Jeetendra Kumar Dahiya as a person with significant control on 17 May 2022 (1 page) |
22 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
20 August 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Notification of Vikas Phoughat as a person with significant control on 30 June 2017 (2 pages) |
11 September 2017 | Notification of Jeetendra Kumar Dahiya as a person with significant control on 30 June 2017 (2 pages) |
11 September 2017 | Notification of Vikas Phoughat as a person with significant control on 30 June 2017 (2 pages) |
11 September 2017 | Notification of Jeetendra Kumar Dahiya as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Vikas Phoughat as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Jeetendra Kumar Dahiya as a person with significant control on 30 June 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 October 2015 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
7 October 2015 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
17 February 2015 | Registered office address changed from 2 Shustoke Road Birmingham West Midlands B34 7BB United Kingdom to 42 Duke Street Darlington County Durham DL3 7AJ on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 2 Shustoke Road Birmingham West Midlands B34 7BB United Kingdom to 42 Duke Street Darlington County Durham DL3 7AJ on 17 February 2015 (1 page) |
10 September 2014 | Registration of charge 090874110001, created on 10 September 2014 (23 pages) |
10 September 2014 | Registration of charge 090874110001, created on 10 September 2014 (23 pages) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|