K S W TAKEAWAY LTD

Company Documents

DateDescription
26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAM SING

View Document

18/08/2018 August 2020 CESSATION OF HASMUKH PATEL AS A PSC

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAM SING / 01/06/2020

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 197C&D HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9RD

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD ENGLAND

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

02/01/192 January 2019 CESSATION OF KAM SING AS A PSC

View Document

01/01/191 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASMUKH PATEL

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 7 PORTLAND ROAD BIRMINGHAM B16 9HN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/02/178 February 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED GENGHIS KHAN LIMITED CERTIFICATE ISSUED ON 10/12/15

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR HASMUKH PATEL

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR KAM SING

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JASVINDER MANGAT

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED M JASVINDER SINGH MANGAT

View Document

11/02/1411 February 2014 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