Huddersfield
HD2 1PW
Secretary Name | Mrs Jeenat Kohli |
---|---|
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Redwood Drive Huddersfield West Yorkshire HD2 1PW |
Registered Address | 52 Redwood Drive Huddersfield West Yorkshire HD2 1PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
51 at £1 | Charanjit Kohli 51.00% Ordinary |
---|---|
49 at £1 | Jeenat Kohli 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,070 |
Cash | £22,645 |
Current Liabilities | £19,746 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
1 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
28 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
10 December 2020 | Termination of appointment of Jeenat Kohli as a secretary on 10 December 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 July 2017 | Notification of Charanjit Kohli as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Jeenat Kohli as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Jeenat Kohli as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Charanjit Kohli as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with updates (3 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Secretary's details changed for Mrs Jeenat Kohli on 1 October 2014 (1 page) |
24 October 2014 | Secretary's details changed for Mrs Jeenat Kohli on 1 October 2014 (1 page) |
24 October 2014 | Secretary's details changed for Mrs Jeenat Kohli on 1 October 2014 (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 August 2012 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom on 14 August 2012 (2 pages) |
14 August 2012 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom on 14 August 2012 (2 pages) |
20 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Registered office address changed from 52 Redwood Drive Bradley Huddersfield HD2 1PW England on 20 July 2012 (1 page) |
20 July 2012 | Secretary's details changed for Mrs Jeenat Kohil on 20 June 2012 (1 page) |
20 July 2012 | Secretary's details changed for Mrs Jeenat Kohil on 20 June 2012 (1 page) |
20 July 2012 | Registered office address changed from 52 Redwood Drive Bradley Huddersfield HD2 1PW England on 20 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Mrs Jeenat Kohil on 19 June 2012 (1 page) |
2 July 2012 | Secretary's details changed for Mrs Jeenat Kohil on 19 June 2012 (1 page) |
2 July 2012 | Director's details changed for Mr Charanjit Kohli on 19 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Director's details changed for Mr Charanjit Kohli on 19 June 2012 (2 pages) |
3 January 2012 | Registered office address changed from 16-18 Station Street Meltham Holmfirth West Yorkshire HD3 3DA United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 16-18 Station Street Meltham Holmfirth West Yorkshire HD3 3DA United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 16-18 Station Street Meltham Holmfirth West Yorkshire HD3 3DA United Kingdom on 3 January 2012 (1 page) |
25 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Secretary's change of particulars / geenat kohil / 23/06/2009 (1 page) |
23 June 2009 | Secretary's change of particulars / geenat kohil / 23/06/2009 (1 page) |
19 June 2009 | Incorporation (14 pages) |
19 June 2009 | Incorporation (14 pages) |