Advanced company searchLink opens in new window

KRRISH CONVENIENCE LIMITED

Company number 06500938

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)
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
27 Apr 2010 CH01 Director's details changed for Rahul Kakar on 1 October 2009
12 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Jun 2009 288b Appointment Terminated Secretary purshotam kakkar
07 May 2009 288a Secretary appointed purshotam kakkar
07 May 2009 288b Appointment Terminated Secretary sakrina kakar
07 May 2009 363a Return made up to 12/02/09; full list of members
07 May 2009 288c Secretary's Change of Particulars / sakrina kakar / 01/01/2009 / HouseName/Number was: flat 5 swallowfield house, now: 18 harborough house; Street was: 448-450 bath road, now: taywood road; Post Town was: hounslow, now: northolt; Region was: middx, now: middlesex; Post Code was: TW4 7RR, now: UB5 6GW
07 May 2009 288c Director's Change of Particulars / rahul kakar / 01/01/2009 / HouseName/Number was: , now: 18 harborough house; Street was: flat 5 swallowfield house, now: taywood road; Area was: 448 bath road, now: ; Post Town was: hounslow, now: northolt; Post Code was: TW4 7RR, now: UB5 6GW
26 Feb 2009 287 Registered office changed on 26/02/2009 from 224 great west road hounslow middlesex TW5 9AW
14 May 2008 288a Director appointed rahul kakar
14 May 2008 288a Secretary appointed sakrina kakar
14 Feb 2008 288b Secretary resigned
14 Feb 2008 288b Director resigned
12 Feb 2008 NEWINC Incorporation