Advanced company searchLink opens in new window

KUMARANS SILK LIMITED

Company number 06460361

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)
06 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Feb 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Krishanthy Mageswaran on 4 February 2010
20 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Sep 2009 288b Appointment Terminated Secretary krishnaverny mageswaran
20 Feb 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
27 Jan 2009 363a Return made up to 27/12/08; full list of members
22 Jul 2008 288c Director's Change of Particulars / krishanthy mageswaran / 11/07/2008 / HouseName/Number was: , now: 37; Street was: 41 redbridge lane west, now: hurst road; Area was: , now: walthamstow; Post Town was: wanstead, now: london; Region was: essex, now: ; Post Code was: E11 2JX, now: E17 3BL
22 Jul 2008 288c Secretary's Change of Particulars / krishnaverny mageswaran / 11/07/2008 / HouseName/Number was: , now: 37; Street was: 41 redbridge la west, now: hurst road; Area was: , now: walthamstow; Post Code was: E11 2JX, now: E17 3BL
17 Jan 2008 288a New secretary appointed
17 Jan 2008 288a New director appointed
28 Dec 2007 288b Secretary resigned
28 Dec 2007 288b Director resigned
27 Dec 2007 NEWINC Incorporation