SHREE KANTHUGANESH LIMITED
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Final Gazette dissolved following liquidation |
11/04/2411 April 2024 | Final Gazette dissolved following liquidation |
11/01/2411 January 2024 | Return of final meeting in a creditors' voluntary winding up |
16/03/2316 March 2023 | Appointment of a voluntary liquidator |
13/03/2313 March 2023 | Removal of liquidator by court order |
06/12/226 December 2022 | Appointment of a voluntary liquidator |
06/12/226 December 2022 | Registered office address changed from 20 Hornfair Road London Charlton SE7 7BG United Kingdom to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2022-12-06 |
06/12/226 December 2022 | Statement of affairs |
06/12/226 December 2022 | Resolutions |
06/12/226 December 2022 | Resolutions |
10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
06/10/226 October 2022 | Application to strike the company off the register |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Registered office address changed from 77 Hornfair Road London SE7 7BG United Kingdom to 20 Hornfair Road London Charlton SE7 7BG on 2021-12-21 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MR AMRIL LAL AWA / 03/05/2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/05/193 May 2019 | DIRECTOR APPOINTED MR AMRIT LAL AWA |
03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR SABITA AWA |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1622 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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