Hayes
UB3 3PZ
Director Name | Mr Harinder Singh Kahlon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 67 Avondale Drive Hayes UB3 3PZ |
Telephone | 07 878557763 |
---|---|
Telephone region | Mobile |
Registered Address | 67 Mansfield Drive Hayes UB4 8EB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
1 at £1 | Harprit Singh Kahlon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,627 |
Cash | £5,008 |
Current Liabilities | £71,238 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
14 June 2023 | Registered office address changed from 67 Avondale Drive Hayes UB3 3PZ England to 67 Mansfield Drive Hayes UB4 8EB on 14 June 2023 (1 page) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (9 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (10 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
17 May 2021 | Appointment of Mr Harinder Singh Kahlon as a director on 5 May 2021 (2 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
3 August 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
22 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 August 2017 | Notification of Harprit Singh Kahlon as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 August 2017 | Notification of Harprit Singh Kahlon as a person with significant control on 9 August 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 67 Avondale Drive Hayes UB3 3PZ on 31 March 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 67 Avondale Drive Hayes UB3 3PZ on 31 March 2017 (1 page) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 11 August 2014 (1 page) |
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 August 2011 | Registered office address changed from 67 Avondale Drive Hayes Middlesex UB3 3PZ England on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Director's details changed for Mr Harprit Singh Kahlon on 29 June 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Harprit Singh Kahlon on 29 June 2011 (2 pages) |
10 August 2011 | Registered office address changed from 67 Avondale Drive Hayes Middlesex UB3 3PZ England on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Incorporation (22 pages) |
29 June 2010 | Incorporation (22 pages) |