THE HARRY DHILLON TRUST
Status | DISSOLVED |
Company No. | SC383255 |
Category | |
Incorporated | 06 Aug 2010 |
Age | 13 years, 9 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 12 Sep 2023 |
Years | 8 months, 16 days |
SUMMARY
THE HARRY DHILLON TRUST is an dissolved with number SC383255. It was incorporated 13 years, 9 months, 22 days ago, on 06 August 2010 and it was dissolved 8 months, 16 days ago, on 12 September 2023. The company address is 19a Wellside Place, Falkirk, FK1 5RL, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-12
New address: 19a Wellside Place Falkirk FK1 5RL
Old address: Unit 8 Earls Gate Park Grangemouth FK3 8ZF Scotland
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type dormant
Date: 22 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type micro entity
Date: 12 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
New address: Unit 8 Earls Gate Park Grangemouth FK3 8ZF
Change date: 2019-07-25
Old address: 2 Abbots Moss Drive Falkirk FK1 5UA
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nimrit Veerinder Singh Dhillon
Change date: 2019-07-25
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Baljit Kaur Dhillon
Change date: 2019-07-25
Documents
Change to a person with significant control
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Baljit Kaur Dhillon
Change date: 2019-07-25
Documents
Accounts with accounts type micro entity
Date: 17 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 04 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 14 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 01 Oct 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 25 Oct 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 17 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Resolution
Date: 15 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Chandani Nina Kaur Dhillon
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nimrit Veerinder Singh Dhillon
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harkirat Dhillon
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harkirat Singh Dhillon
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harkirat Dhillon
Documents
Some Companies
A T PROPERTY MAINTENANCE LIMITED
15 MARPLES AVENUE,NOTTS,NG19 9EY
Number: | 06757210 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 OAKFIELD GARDENS,BECKENHAM,BR3 3AY
Number: | 11653787 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 BATH STREET,GLASGOW,G2 4SQ
Number: | SC533555 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 GROVESTILE WAYE,FELTHAM,TW14 8EZ
Number: | 10814947 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BLACKMOOR ROAD,LEEDS,LS17 5EE
Number: | 10551829 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDFINCH DEVELOPMENTS & PROPERTY SERVICES LTD.
23 MAIN STREET MAIN STREET,ASHBY-DE-LA-ZOUCH,LE65 1RQ
Number: | 10314207 |
Status: | ACTIVE |
Category: | Private Limited Company |