DHILLONS RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

DHILLONS RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC158082

Incorporation date

18/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

4d Auchingramont Road, Hamilton, Lanarkshire ML3 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1995)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2023
Voluntary strike-off action has been suspended
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon27/09/2023
Application to strike the company off the register
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon18/04/2023
Termination of appointment of Tony Daljeev Dhillon as a director on 2023-04-18
dot icon18/04/2023
Appointment of Ms Raja Devi as a director on 2023-04-18
dot icon08/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon21/03/2023
Amended total exemption full accounts made up to 2021-05-31
dot icon21/03/2023
Amended total exemption full accounts made up to 2022-05-31
dot icon16/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon21/07/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon25/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon11/11/2021
Previous accounting period shortened from 2021-12-31 to 2021-05-31
dot icon18/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Satisfaction of charge 1 in full
dot icon01/07/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Cessation of Tony Daljeev Dhillon as a person with significant control on 2017-08-01
dot icon02/08/2017
Notification of Tony Daljeev Dhillon as a person with significant control on 2017-08-01
dot icon22/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon25/10/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Ricky Jasjeev Dhillon as a director on 2015-08-01
dot icon18/03/2016
Termination of appointment of Ricky Jasjeev Dhillon as a secretary on 2015-08-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Appointment of Mr Tony Daljeev Dhillon as a director on 2015-08-31
dot icon03/08/2015
Registered office address changed from 1st Floor 264 Grahams Road Falkirk Stirlingshire FK2 7BH to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 2015-08-03
dot icon18/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon04/06/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon14/06/2012
Director's details changed for Ricky Jasjeev Dhillon on 2012-05-18
dot icon03/05/2012
Registered office address changed from 264 Grahams Road Falkirk FK2 7BH on 2012-05-03
dot icon03/05/2012
Director's details changed for Ricky Jasjeev Dhillon on 2012-05-03
dot icon03/05/2012
Secretary's details changed for Ricky Jasjeev Dhillon on 2012-05-03
dot icon03/05/2012
Termination of appointment of Manpreet Dhillon as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon01/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon01/07/2010
Director's details changed for Ricky Jasjeev Dhillon on 2010-05-18
dot icon01/07/2010
Director's details changed for Manpreet Dhillon on 2010-05-18
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/06/2009
Return made up to 18/05/09; full list of members
dot icon16/06/2009
Appointment terminated secretary sukhvinder dhillon
dot icon15/06/2009
Director and secretary's change of particulars / ricky dhillon / 01/09/2008
dot icon15/06/2009
Director's change of particulars / manpreet dhillon / 01/09/2008
dot icon25/02/2009
Appointment terminated director daljeev dhillon
dot icon25/02/2009
Appointment terminated director sukhvinder dhillon
dot icon25/02/2009
Director and secretary appointed ricky jasjeev dhillon
dot icon25/02/2009
Director appointed manpreet dhillon
dot icon18/12/2008
Accounting reference date extended from 31/05/2008 to 30/09/2008
dot icon03/07/2008
Return made up to 18/05/08; full list of members
dot icon18/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon13/07/2007
Return made up to 18/05/07; no change of members
dot icon24/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon05/01/2007
Partic of mort/charge *
dot icon17/07/2006
New secretary appointed
dot icon10/07/2006
Ad 01/07/06--------- £ si 2@1=2 £ ic 2/4
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
New director appointed
dot icon23/06/2006
Secretary resigned
dot icon22/06/2006
Return made up to 18/05/06; full list of members
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New secretary appointed
dot icon14/12/2005
Director resigned
dot icon08/12/2005
Certificate of change of name
dot icon29/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon13/06/2005
Return made up to 18/05/05; full list of members
dot icon29/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon12/06/2004
Return made up to 18/05/04; full list of members
dot icon23/01/2004
Accounts for a dormant company made up to 2003-05-31
dot icon03/07/2003
Return made up to 18/05/03; full list of members
dot icon31/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon17/06/2002
Return made up to 18/05/02; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon09/07/2001
Return made up to 18/05/01; full list of members
dot icon04/07/2000
Accounts for a dormant company made up to 2000-05-31
dot icon26/05/2000
Return made up to 18/05/00; full list of members
dot icon30/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon24/08/1999
Return made up to 18/05/99; no change of members
dot icon11/01/1999
Accounts for a dormant company made up to 1998-05-31
dot icon11/05/1998
Return made up to 18/05/98; full list of members
dot icon17/02/1998
Registered office changed on 17/02/98 from: unit 4/6 bryson street falkirk FK2 7BT
dot icon12/02/1998
Accounts for a dormant company made up to 1997-05-31
dot icon23/07/1997
Return made up to 18/05/97; full list of members
dot icon23/05/1997
Secretary resigned
dot icon23/05/1997
Director resigned
dot icon23/05/1997
New secretary appointed
dot icon24/03/1997
Accounts for a dormant company made up to 1996-05-31
dot icon24/03/1997
Resolutions
dot icon05/07/1996
Return made up to 18/05/96; full list of members
dot icon13/06/1996
New director appointed
dot icon18/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.71K
-
0.00
-
-
2022
0
48.71K
-
0.00
-
-
2022
0
48.71K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

48.71K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhillon, Tony Daljeev
Director
31/08/2015 - 18/04/2023
35
Devi, Raja
Director
18/04/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHILLONS RESTAURANTS LIMITED

DHILLONS RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 18/05/1995 with the registered office located at 4d Auchingramont Road, Hamilton, Lanarkshire ML3 6JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DHILLONS RESTAURANTS LIMITED?

toggle

DHILLONS RESTAURANTS LIMITED is currently Dissolved. It was registered on 18/05/1995 and dissolved on 13/02/2024.

Where is DHILLONS RESTAURANTS LIMITED located?

toggle

DHILLONS RESTAURANTS LIMITED is registered at 4d Auchingramont Road, Hamilton, Lanarkshire ML3 6JT.

What does DHILLONS RESTAURANTS LIMITED do?

toggle

DHILLONS RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DHILLONS RESTAURANTS LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.