- Company Overview for KVT GARAGES LIMITED (05477324)
- Filing history for KVT GARAGES LIMITED (05477324)
- People for KVT GARAGES LIMITED (05477324)
- Charges for KVT GARAGES LIMITED (05477324)
- More for KVT GARAGES LIMITED (05477324)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2018 | AD01 | Registered office address changed from 10 Kirkstall Close Elstow Bedfordshire MK42 9FE to Norbury Hill Service Station 78-80 Dunstable Road Toddington Dunstable Bedforshire LU5 6DR on 4 December 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2017 | PSC01 | Notification of Velauthampillai Paheerathan as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Velauthampillai Thayaparan as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
22 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
20 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2017 | CH01 | Director's details changed for Sutthasini Paheerathan on 13 January 2017 | |
17 Jan 2017 | CH01 | Director's details changed for Thushanthi Thayaparan on 13 January 2017 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
25 Jan 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
16 Feb 2015 | MR01 | Registration of charge 054773240003, created on 16 February 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
12 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |