- Company Overview for KRISH RESTAURANT LIMITED (07121705)
- Filing history for KRISH RESTAURANT LIMITED (07121705)
- People for KRISH RESTAURANT LIMITED (07121705)
- Insolvency for KRISH RESTAURANT LIMITED (07121705)
- More for KRISH RESTAURANT LIMITED (07121705)
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
|
|
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
|
|
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 |