K & S BRISTOL LTD

Company Documents

DateDescription
25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

25/05/2325 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

30/03/2330 March 2023 Liquidators' statement of receipts and payments to 2023-01-27

View Document

04/02/224 February 2022 Appointment of a voluntary liquidator

View Document

04/02/224 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Statement of affairs

View Document

03/02/223 February 2022 Registered office address changed from 10 Melvin Square Bristol BS4 1LZ England to 40 Ingleside Road Bristol BS15 1HQ on 2022-02-03

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR BHANUBEN PATEL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUNNY PATEL

View Document

01/05/191 May 2019 CESSATION OF SUNNY RAJENDRAKUMAR PATEL AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN RAJENDRAKUMAR PATEL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNY RAJENDRAKUMAR PATEL

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR RAJENDRAKUMAR PATEL

View Document

20/08/1520 August 2015 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