- Company Overview for KAVIANI TEXTILES LIMITED (06318549)
- Filing history for KAVIANI TEXTILES LIMITED (06318549)
- People for KAVIANI TEXTILES LIMITED (06318549)
- Charges for KAVIANI TEXTILES LIMITED (06318549)
- Insolvency for KAVIANI TEXTILES LIMITED (06318549)
- More for KAVIANI TEXTILES LIMITED (06318549)
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 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2010 | 2.24B | Administrator's progress report to 28 September 2010 | |
04 Oct 2010 | 2.35B | Notice of move from Administration to Dissolution on 28 September 2010 | |
01 Sep 2010 | 2.24B | Administrator's progress report to 21 August 2010 | |
29 Apr 2010 | 2.17B | Statement of administrator's proposal | |
27 Apr 2010 | AD01 | Registered office address changed from Unit 2B Waddingham Way Rotherham S65 3SH on 27 April 2010 | |
23 Apr 2010 | 2.12B | Appointment of an administrator | |
23 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Feb 2010 | TM01 | Termination of appointment of Simon Kaviani as a director | |
08 Feb 2010 | AP01 | Appointment of Mr Mohammad Reza Kaviani as a director | |
08 Feb 2010 | TM01 | Termination of appointment of James Kaviani as a director | |
17 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Aug 2009 | CERTNM | Company name changed lillys decor LIMITED\certificate issued on 12/08/09 | |
24 Jun 2009 | 288b | Appointment Terminated Director mohammad kaviani | |
24 Jun 2009 | 288a | Director appointed james kaviani | |
24 Jun 2009 | 288a | Director appointed simon kaviani | |
26 Nov 2008 | 88(3) | Particulars of contract relating to shares | |
26 Nov 2008 | 88(2) | Ad 20/11/08 gbp si 99@1=99 gbp ic 1/100 | |
26 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2008 | 363a | Return made up to 19/07/08; full list of members | |
27 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Aug 2008 | CERTNM | Company name changed kouchini coordinates LIMITED\certificate issued on 22/08/08 | |
18 Aug 2008 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from bailey house, bailey drive killamarsh sheffield S21 2JF |