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 | 23 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 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
16 February 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
1 March 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
10 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
29 December 2020 | Termination of appointment of Jeetendra Kumar Dahiya as a director on 5 December 2020 (1 page) |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
20 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Vikas Phoughat as a person with significant control on 30 June 2016 (2 pages) |
7 July 2017 | Notification of Vikas Phoughat as a person with significant control on 30 June 2016 (2 pages) |
7 July 2017 | Notification of Vikas Phoughat as a person with significant control on 7 July 2017 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 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 28 August 2015 (1 page) |
28 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 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 28 August 2015 (1 page) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|