SHREE KANTHUGANESH LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/01/2411 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/03/2316 March 2023 Appointment of a voluntary liquidator

View Document

13/03/2313 March 2023 Removal of liquidator by court order

View Document

06/12/226 December 2022 Appointment of a voluntary liquidator

View Document

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

View Document

06/12/226 December 2022 Statement of affairs

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR AMRIL LAL AWA / 03/05/2019

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR AMRIT LAL AWA

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR SABITA AWA

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 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