Advanced company searchLink opens in new window

RAKESH KAPOOR LIMITED

Company number 07068256

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 AD01 Registered office address changed from 17 Sandy Lodge Road Rickmansworth WD3 1LP England to Unit 25 Unit 25, Sarum Business Complex, 1st Floor Salisbury Road Uxbridge UB8 2RZ on 28 September 2021
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2020 DS01 Application to strike the company off the register
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
16 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
15 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
17 Nov 2017 PSC04 Change of details for Mr Rakesh Kumar Kapoor as a person with significant control on 16 November 2017
17 Nov 2017 AD01 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to 17 Sandy Lodge Road Rickmansworth WD3 1LP on 17 November 2017
16 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3
12 Nov 2015 CH01 Director's details changed for Anjna Kapoor on 1 August 2015
12 Nov 2015 CH01 Director's details changed for Rakesh Kumar Kapoor on 1 August 2015
09 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 AD01 Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 3 December 2013
09 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 3
15 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders