Dhillon Hotels Ltd was founded on 05 April 1989 and has its registered office in London. There is one director listed for this company in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAYLE, Hazoor Singh | N/A | 10 March 1992 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 August 2019 | |
WU15 - N/A | 21 May 2019 | |
WU07 - N/A | 15 May 2018 | |
LIQ MISC - N/A | 09 May 2018 | |
LIQ MISC - N/A | 10 May 2016 | |
2.33B - N/A | 01 April 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 24 March 2015 | |
COCOMP - Order to wind up | 19 March 2015 | |
2.24B - N/A | 10 October 2014 | |
2.24B - N/A | 21 March 2014 | |
2.24B - N/A | 22 October 2013 | |
2.31B - N/A | 24 September 2013 | |
2.24B - N/A | 29 April 2013 | |
F2.18 - N/A | 10 December 2012 | |
2.17B - N/A | 19 November 2012 | |
AD01 - Change of registered office address | 27 September 2012 | |
2.12B - N/A | 27 September 2012 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 17 May 2012 | |
CH01 - Change of particulars for director | 15 May 2012 | |
CH03 - Change of particulars for secretary | 15 May 2012 | |
CH01 - Change of particulars for director | 15 May 2012 | |
CH01 - Change of particulars for director | 15 May 2012 | |
AA - Annual Accounts | 02 September 2011 | |
MISC - Miscellaneous document | 31 August 2011 | |
AD01 - Change of registered office address | 21 April 2011 | |
AR01 - Annual Return | 14 April 2011 | |
CH03 - Change of particulars for secretary | 14 April 2011 | |
CH03 - Change of particulars for secretary | 14 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
AA01 - Change of accounting reference date | 26 November 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 06 January 2010 | |
AD01 - Change of registered office address | 16 December 2009 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 09 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2009 | |
AA - Annual Accounts | 29 May 2008 | |
363s - Annual Return | 29 April 2008 | |
363s - Annual Return | 24 May 2007 | |
363s - Annual Return | 12 September 2006 | |
225 - Change of Accounting Reference Date | 06 July 2006 | |
395 - Particulars of a mortgage or charge | 22 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
RESOLUTIONS - N/A | 28 February 2006 | |
RESOLUTIONS - N/A | 28 February 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363s - Annual Return | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 16 March 2004 | |
AA - Annual Accounts | 16 March 2004 | |
395 - Particulars of a mortgage or charge | 02 March 2004 | |
AUD - Auditor's letter of resignation | 18 February 2004 | |
RESOLUTIONS - N/A | 09 June 2003 | |
RESOLUTIONS - N/A | 09 June 2003 | |
RESOLUTIONS - N/A | 09 June 2003 | |
363s - Annual Return | 09 June 2003 | |
169 - Return by a company purchasing its own shares | 24 January 2003 | |
RESOLUTIONS - N/A | 07 January 2003 | |
RESOLUTIONS - N/A | 07 January 2003 | |
AA - Annual Accounts | 21 July 2002 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 09 October 2001 | |
395 - Particulars of a mortgage or charge | 12 September 2001 | |
AA - Annual Accounts | 09 May 2001 | |
363s - Annual Return | 11 April 2001 | |
363s - Annual Return | 09 June 2000 | |
AA - Annual Accounts | 28 March 2000 | |
363s - Annual Return | 22 July 1999 | |
AA - Annual Accounts | 11 February 1999 | |
363s - Annual Return | 12 June 1998 | |
CERTNM - Change of name certificate | 15 August 1997 | |
363s - Annual Return | 04 August 1997 | |
AA - Annual Accounts | 30 May 1997 | |
395 - Particulars of a mortgage or charge | 16 April 1997 | |
395 - Particulars of a mortgage or charge | 16 April 1997 | |
363s - Annual Return | 05 September 1996 | |
AA - Annual Accounts | 21 August 1996 | |
AA - Annual Accounts | 04 December 1995 | |
395 - Particulars of a mortgage or charge | 17 August 1995 | |
363s - Annual Return | 30 June 1995 | |
363s - Annual Return | 15 August 1994 | |
AA - Annual Accounts | 30 June 1994 | |
395 - Particulars of a mortgage or charge | 22 December 1993 | |
363s - Annual Return | 11 June 1993 | |
AA - Annual Accounts | 05 May 1993 | |
395 - Particulars of a mortgage or charge | 07 April 1993 | |
363b - Annual Return | 29 June 1992 | |
288 - N/A | 13 March 1992 | |
395 - Particulars of a mortgage or charge | 23 December 1991 | |
AA - Annual Accounts | 13 December 1991 | |
RESOLUTIONS - N/A | 26 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 1991 | |
123 - Notice of increase in nominal capital | 26 November 1991 | |
395 - Particulars of a mortgage or charge | 13 July 1991 | |
363a - Annual Return | 08 July 1991 | |
363a - Annual Return | 08 July 1991 | |
395 - Particulars of a mortgage or charge | 29 June 1991 | |
RESOLUTIONS - N/A | 15 May 1991 | |
287 - Change in situation or address of Registered Office | 15 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 1991 | |
123 - Notice of increase in nominal capital | 15 May 1991 | |
288 - N/A | 26 April 1991 | |
AA - Annual Accounts | 12 April 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 April 1991 | |
AA - Annual Accounts | 05 April 1991 | |
395 - Particulars of a mortgage or charge | 28 February 1991 | |
288 - N/A | 18 December 1990 | |
395 - Particulars of a mortgage or charge | 30 November 1990 | |
RESOLUTIONS - N/A | 29 November 1990 | |
395 - Particulars of a mortgage or charge | 31 October 1990 | |
288 - N/A | 13 June 1990 | |
395 - Particulars of a mortgage or charge | 12 June 1990 | |
288 - N/A | 13 September 1989 | |
RESOLUTIONS - N/A | 05 September 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 1989 | |
123 - Notice of increase in nominal capital | 05 September 1989 | |
287 - Change in situation or address of Registered Office | 30 August 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 August 1989 | |
288 - N/A | 17 April 1989 | |
288 - N/A | 17 April 1989 | |
NEWINC - New incorporation documents | 05 April 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment | 30 December 2009 | Outstanding |
N/A |
Legal mortgage | 13 March 2006 | Outstanding |
N/A |
Legal mortgage | 27 February 2004 | Outstanding |
N/A |
Legal mortgage (own account) | 10 September 2001 | Outstanding |
N/A |
Legal charge | 04 April 1997 | Outstanding |
N/A |
Legal charge | 04 April 1997 | Outstanding |
N/A |
Legal charge | 08 August 1995 | Outstanding |
N/A |
Legal charge | 20 December 1993 | Outstanding |
N/A |
Legal charge | 06 April 1993 | Outstanding |
N/A |
Equitable charge | 19 December 1991 | Outstanding |
N/A |
Legal charge | 12 July 1991 | Outstanding |
N/A |
Legal charge | 28 June 1991 | Outstanding |
N/A |
Legal charge | 26 February 1991 | Outstanding |
N/A |
Legal charge | 27 November 1990 | Outstanding |
N/A |
Debenture | 29 October 1990 | Outstanding |
N/A |
Legal charge | 08 June 1990 | Outstanding |
N/A |