Advanced company searchLink opens in new window

KHURANA CARPETS LIMITED

Company number 07173982

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AD01 Registered office address changed from The Masters House, 92a, Arundel Street Sheffield S1 4RE United Kingdom on 24 May 2011
14 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-03-14
  • GBP 20,000
14 Mar 2011 AD03 Register(s) moved to registered inspection location
14 Mar 2011 CH01 Director's details changed for Mr Yash Khurana on 25 November 2010
14 Mar 2011 AD02 Register inspection address has been changed
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 15 December 2010
  • GBP 20,000
13 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Sep 2010 CERTNM Company name changed cheetham hill carpets LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
21 Sep 2010 CONNOT Change of name notice
09 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Aug 2010 TM01 Termination of appointment of Paul Davies as a director
12 Aug 2010 AP01 Appointment of Mr Yash Khurana as a director
02 Mar 2010 NEWINC Incorporation