- Company Overview for JK BANQUETS (UK) LIMITED (06880124)
- Filing history for JK BANQUETS (UK) LIMITED (06880124)
- People for JK BANQUETS (UK) LIMITED (06880124)
- Charges for JK BANQUETS (UK) LIMITED (06880124)
- More for JK BANQUETS (UK) LIMITED (06880124)
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) |
---|---|---|---|
18 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
16 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 29 April 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
30 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
12 Dec 2019 | PSC01 | Notification of Sunil Samani as a person with significant control on 16 October 2016 | |
12 Dec 2019 | PSC01 | Notification of Shivdas Samani as a person with significant control on 16 October 2016 | |
12 Dec 2019 | PSC01 | Notification of Meghna Thakker as a person with significant control on 16 October 2016 | |
05 Dec 2019 | CH01 | Director's details changed for Mr Shivdas Samani on 5 December 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Mr Sunil Samani on 5 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Vyman House 104 College Road 3rd Floor Harrow Middlesex HA1 1BQ to 7 st John's Road Harrow Middlesex HA1 2EY on 3 December 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
09 Jul 2018 | PSC01 | Notification of Meghana Thakker as a person with significant control on 16 October 2016 | |
09 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 July 2018 | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
21 Jun 2016 | MR01 | Registration of charge 068801240001, created on 17 June 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |