Northfleet
Gravesend
DA11 9BB
Secretary Name | Mrs Kamaljit Kaur Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | Gill Properties Kent Ltd Lower Road Northfleet Gravesend DA11 9BB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Gill Properties Kent Ltd Lower Road Northfleet Gravesend DA11 9BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
20 at £1 | Lukhbir Singh Gill 20.00% Ordinary |
---|---|
16 at £1 | Amarjit Kaur 16.00% Ordinary |
16 at £1 | Kamaljit Kaur Gill 16.00% Ordinary |
16 at £1 | Manpreet Gill 16.00% Ordinary |
16 at £1 | Sohnia Gill 16.00% Ordinary |
16 at £1 | Sukhpreet Gill 16.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
3 March 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
---|---|
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
11 June 2019 | Director's details changed for Mr Lukhbir Singh Gill on 11 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
11 June 2019 | Secretary's details changed for Mrs Kamaljit Kaur Gill on 11 June 2019 (1 page) |
11 June 2019 | Change of details for Lukhbir Singh Gill as a person with significant control on 11 June 2019 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
2 July 2014 | Director's details changed for Mr Lukhbir Singh on 4 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mr Lukhbir Singh on 4 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Lukhbir Singh on 4 June 2014 (2 pages) |
4 June 2014 | Company name changed bio dsl (uk) LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Company name changed bio dsl (uk) LIMITED\certificate issued on 04/06/14
|
15 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 October 2010 | Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 26 October 2010 (1 page) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 February 2009 | Ad 30/06/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
16 February 2009 | Ad 30/06/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
16 February 2009 | Secretary appointed mrs kamaljit kaur gill (1 page) |
16 February 2009 | Director appointed mr lukhbir singh (2 pages) |
16 February 2009 | Secretary appointed mrs kamaljit kaur gill (1 page) |
16 February 2009 | Director appointed mr lukhbir singh (2 pages) |
2 July 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
2 July 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
30 June 2008 | Incorporation (6 pages) |
30 June 2008 | Incorporation (6 pages) |