- 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) |
---|---|---|---|
20 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
03 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Oct 2013 | AP01 | Appointment of Mrs Meghna Thakker as a director | |
28 Aug 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
17 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Sep 2012 | TM01 | Termination of appointment of Meghna Thakker as a director | |
10 Sep 2012 | TM02 | Termination of appointment of Sunil Samani as a secretary | |
10 Sep 2012 | AP03 | Appointment of Mrs Meghna Thakker as a secretary | |
13 Jun 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
15 Nov 2011 | AD01 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 15 November 2011 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Sunil Samani on 1 April 2010 | |
17 May 2010 | CH01 | Director's details changed for Meghna Brijesh Thakker on 1 April 2010 | |
17 May 2010 | CH03 | Secretary's details changed for Sunil Samani on 1 April 2010 | |
21 May 2009 | RESOLUTIONS |
Resolutions
|
|
09 May 2009 | 288a | Director and secretary appointed sunil samani | |
09 May 2009 | 288a | Director appointed meghna brijesh thakker | |
09 May 2009 | 288a | Director appointed shivdas samani |