Advanced company searchLink opens in new window

KRISH RESTAURANT LIMITED

Company number 07121705

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)
27 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2024 L64.07 Completion of winding up
09 Jul 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Mar 2019 COCOMP Order of court to wind up
18 Feb 2019 AD01 Registered office address changed from 8 Faircross Way St. Albans AL1 4SD to 6th Floor Charles House Finchley Road London NW3 5JJ on 18 February 2019
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2018 TM01 Termination of appointment of Rami Adnan Saif Saeed as a director on 31 October 2018
02 Nov 2018 AP01 Appointment of Mr Abodou Mohamed Soltan as a director on 31 October 2018
02 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2017 AA Micro company accounts made up to 31 January 2017
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
23 Feb 2016 AP01 Appointment of Mr Rami Adnan Saif Saeed as a director on 17 February 2016
21 Feb 2016 TM01 Termination of appointment of Salil Bhatia as a director on 17 February 2016
19 Feb 2016 AD01 Registered office address changed from 8 Faircross Way St. Albans Hertfordshire AL1 4SD England to 8 Faircross Way St. Albans AL1 4SD on 19 February 2016
18 Feb 2016 AA Micro company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
17 Feb 2016 AD01 Registered office address changed from 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ United Kingdom to 8 Faircross Way St. Albans Hertfordshire AL1 4SD on 17 February 2016