- Company Overview for KING EMBROIDERY & KNITWEAR (PVT) LTD (06450967)
- Filing history for KING EMBROIDERY & KNITWEAR (PVT) LTD (06450967)
- People for KING EMBROIDERY & KNITWEAR (PVT) LTD (06450967)
- More for KING EMBROIDERY & KNITWEAR (PVT) LTD (06450967)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
25 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
04 Feb 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
13 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
01 Mar 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
10 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
22 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Fauad Hafeez on 12 January 2010 | |
20 Jul 2009 | 288a | Director appointed mohammad tariq hafeez | |
06 Jul 2009 | 363a | Return made up to 11/12/08; full list of members | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from 242 graham road hackney london E8 1BP | |
08 Apr 2008 | 288b | Appointment terminated secretary fauad hafeez | |
27 Dec 2007 | 287 | Registered office changed on 27/12/07 from: 44/50 the broadway southall middlesex UB1 1QB | |
27 Dec 2007 | 288a | New secretary appointed;new director appointed | |
17 Dec 2007 | 288b | Secretary resigned |