About

Registered Number: 07271064
Date of Incorporation: 02/06/2010 (14 years ago)
Company Status: Active
Registered Address: 40 Scotts Road, Southall, UB2 5DE,

 

Having been setup in 2010, Dhillon Haulage(London) Ltd are based in Southall, it's status is listed as "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Surinder 05 September 2018 - 1
DHILLON, Balbir Singh 01 May 2011 11 May 2020 1
DHIMAN, Navneet 01 December 2016 23 July 2018 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Rajvir 10 May 2020 - 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AP03 - Appointment of secretary 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
PSC07 - N/A 27 March 2020
AA - Annual Accounts 27 March 2020
AD01 - Change of registered office address 13 October 2019
PSC01 - N/A 13 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 December 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 23 July 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 15 March 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
CS01 - N/A 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 18 March 2014
DISS40 - Notice of striking-off action discontinued 16 November 2013
AR01 - Annual Return 13 November 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 21 March 2012
AD01 - Change of registered office address 14 June 2011
CERTNM - Change of name certificate 17 May 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 17 May 2011
DISS16(SOAS) - N/A 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AD01 - Change of registered office address 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
NEWINC - New incorporation documents 02 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.