About

Registered Number: 05880601
Date of Incorporation: 19/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 73 Lansbury Avenue, Romford, Essex, RM6 6SD

 

Founded in 2006, Dilshan Transport Group Ltd has its registered office in Essex, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRDOS, Azhar 04 December 2013 - 1
SINGH, Gurmuke John 18 June 2008 10 November 2016 1
SINGH, Gurnam Alan 19 July 2006 17 August 2008 1
SINGH, Kulvinder 19 July 2006 18 June 2008 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Sukhinder Kaur 19 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
CS01 - N/A 20 December 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 31 August 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
TM01 - Termination of appointment of director 11 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 13 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 28 February 2014
AD01 - Change of registered office address 28 February 2014
AP01 - Appointment of director 21 January 2014
AD01 - Change of registered office address 01 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 09 February 2010
AD01 - Change of registered office address 27 November 2009
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363a - Annual Return 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
NEWINC - New incorporation documents 19 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.