Advanced company searchLink opens in new window

KOLAPURI 2008 LTD

Company number 06572153

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)
11 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
30 Mar 2011 4.68 Liquidators' statement of receipts and payments to 10 March 2011
18 Mar 2010 AD01 Registered office address changed from 10 Mill Lane, the Hayes Cardiff CF10 1FL Wales on 18 March 2010
18 Mar 2010 4.20 Statement of affairs with form 4.19
18 Mar 2010 600 Appointment of a voluntary liquidator
18 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-11
17 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Jun 2008 288c Secretary's Change of Particulars / hiron miah / 31/05/2008 / Date of Birth was: , now: 17-Jul-1950; Country was: england, now:
21 Apr 2008 NEWINC Incorporation