Advanced company searchLink opens in new window

KING EMBROIDERY & KNITWEAR (PVT) LTD

Company number 06450967

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
04 Feb 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
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