About

Registered Number: 03599282
Date of Incorporation: 16/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Unit A, Peacock Street, Gravesend, DA12 1DW,

 

Dhesi Supermarkets Ltd was registered on 16 July 1998 and are based in Gravesend, it's status at Companies House is "Active". There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHESI, Balbir Singh 16 July 1998 - 1
DHESI, Didar Singh 16 July 1998 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 August 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 19 December 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 27 December 2017
CH01 - Change of particulars for director 24 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 30 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 02 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
CH01 - Change of particulars for director 04 May 2011
RESOLUTIONS - N/A 12 January 2011
AA - Annual Accounts 05 January 2011
AA01 - Change of accounting reference date 22 December 2010
MG01 - Particulars of a mortgage or charge 03 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 02 September 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 10 August 2005
353 - Register of members 10 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 29 March 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 17 September 2003
363s - Annual Return 23 September 2002
RESOLUTIONS - N/A 10 January 2002
RESOLUTIONS - N/A 10 January 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 28 July 2001
AA - Annual Accounts 28 July 2001
287 - Change in situation or address of Registered Office 18 May 2001
363s - Annual Return 03 May 2000
395 - Particulars of a mortgage or charge 02 February 2000
395 - Particulars of a mortgage or charge 29 June 1999
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 26 November 2010 Outstanding

N/A

Mortgage debenture 20 January 2000 Outstanding

N/A

Legal mortgage 14 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.