K KRISHAN CONTRACTORS LTD

Company Documents

DateDescription
23/07/2423 July 2024 Registered office address changed from 450 Bath Road West Drayton UB7 0EB England to 126 New Walk Leicester LE1 7JA on 2024-07-23

View Document

23/07/2423 July 2024 Appointment of a liquidator

View Document

17/05/2417 May 2024 Order of court to wind up

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Registered office address changed from 6 Hetherington Close, Slough SL2 2HP United Kingdom to 450 Bath Road West Drayton UB7 0EB on 2023-07-05

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR KEWAL KRISHAN / 01/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEWAL KRISHAN / 01/09/2020

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 64 BELGRAVE ROAD SLOUGH SL1 3RE ENGLAND

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED KEWAL & GURDEEP LTD CERTIFICATE ISSUED ON 19/06/19

View Document

18/06/1918 June 2019 CESSATION OF GURDEEP SINGH AS A PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR GURDEEP SINGH

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company