K.SHREE BALAJI LTD

Company Documents

DateDescription
21/05/2321 May 2023 Final Gazette dissolved following liquidation

View Document

21/05/2321 May 2023 Final Gazette dissolved following liquidation

View Document

21/02/2321 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Appointment of a voluntary liquidator

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Statement of affairs

View Document

13/05/2213 May 2022 Registered office address changed from 305 Harrow Road Wembley HA9 6BD England to Kanti & Co 27 Kingston Road South Wimbledon London SW19 1JX on 2022-05-13

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/03/213 March 2021 CESSATION OF AJAY SINGH AS A PSC

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR AJAY SINGH

View Document

09/01/219 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAY SINGH

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR. AJAY SINGH

View Document

01/01/211 January 2021 APPOINTMENT TERMINATED, DIRECTOR AJAY SINGH

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR AJAY SINGH

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/11/1910 November 2019 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

25/10/1925 October 2019 CESSATION OF RUSHELL SAHANI AS A PSC

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 553 HIGH ROAD WEMBLEY HA0 2DW ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 129 STATION ROAD LONDON NW4 4NJ ENGLAND

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

21/06/1821 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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