London
W1S 1HN
Director Name | Mr Parampal Singh Dhillon |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 September 2018(same day as company formation) |
Role | Professional |
Country of Residence | India |
Correspondence Address | Flat 60 Russell Quay West Street Gravesend DA11 0BP |
Registered Address | 13 Hanover Square London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
7 October 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
4 May 2023 | Registered office address changed from 20 st. Andrew Street London EC4A 3AG England to 13 Hanover Square London W1S 1HN on 4 May 2023 (1 page) |
4 May 2023 | Change of details for Zoom Capital Holdings Limited as a person with significant control on 4 May 2023 (2 pages) |
14 October 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
10 August 2022 | Director's details changed for Mr Gurlal Singh Dhillon on 10 August 2022 (2 pages) |
10 August 2022 | Change of details for Zoom Capital Holdings Limited as a person with significant control on 10 August 2022 (2 pages) |
10 August 2022 | Registered office address changed from The Clubhouse 50 Grosvenor Hill London W1K 3QT England to 20 st. Andrew Street London EC4A 3AG on 10 August 2022 (1 page) |
8 May 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
29 March 2022 | Registered office address changed from 8 Devonshire Square London EC2M 4PL England to The Clubhouse 50 Grosvenor Hill London W1K 3QT on 29 March 2022 (1 page) |
20 October 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
14 September 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
11 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2021 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 8 Devonshire Square London EC2M 4PL on 21 April 2021 (1 page) |
22 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
14 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
14 June 2020 | Notification of Zoom Capital Holdings Limited as a person with significant control on 31 May 2020 (2 pages) |
14 June 2020 | Cessation of Gurlal Singh Dhillon as a person with significant control on 31 May 2020 (1 page) |
8 November 2019 | Registered office address changed from 3rd Floor 9 Devonshire Square London EC2M 4YD England to 1 Fore Street Avenue London EC2Y 9DT on 8 November 2019 (1 page) |
30 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
1 June 2019 | Termination of appointment of Parampal Singh Dhillon as a director on 1 June 2019 (1 page) |
1 June 2019 | Change of details for Mr Gural Singh Dhillon as a person with significant control on 1 June 2019 (2 pages) |
1 June 2019 | Director's details changed for Mr Gulal Singh Dhillon on 1 June 2019 (2 pages) |
1 June 2019 | Registered office address changed from 3rd Floor 9 Devonshire Square London EC2M 4YD EC2M 4YD England to 3rd Floor 9 Devonshire Square London EC2M 4YD on 1 June 2019 (1 page) |
1 June 2019 | Notification of Gural Singh Dhillon as a person with significant control on 1 June 2019 (2 pages) |
1 June 2019 | Cessation of Parampal Singh Dhillon as a person with significant control on 1 June 2019 (1 page) |
1 June 2019 | Appointment of Mr Gulal Singh Dhillon as a director on 1 June 2019 (2 pages) |
1 June 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3rd Floor 9 Devonshire Square London EC2M 4YD EC2M 4YD on 1 June 2019 (1 page) |
13 September 2018 | Incorporation Statement of capital on 2018-09-13
|