- Company Overview for K S CONVENIENCE LIMITED (07228778)
- Filing history for K S CONVENIENCE LIMITED (07228778)
- People for K S CONVENIENCE LIMITED (07228778)
- More for K S CONVENIENCE LIMITED (07228778)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Miss Charnjit Singarda on 15 June 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Miss Charnjit Singarda on 23 July 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
05 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
04 Aug 2011 | AD01 | Registered office address changed from C/O Morgan Reach Accuontancy Limited Image House 67-73 Constitution Hill Birmingham B19 3JX United Kingdom on 4 August 2011 | |
28 Jul 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 30 June 2011 | |
13 Jul 2011 | CERTNM |
Company name changed scafco uk (nottingham) LTD\certificate issued on 13/07/11
|
|
13 Jul 2011 | TM01 | Termination of appointment of Sahib Bhatti as a director | |
13 Jul 2011 | AP01 | Appointment of Mrs Charnjit Singarda as a director | |
04 Jul 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
04 Jul 2011 | AD01 | Registered office address changed from 30 Ingleton Road Ward End Birmingham B8 2QW England on 4 July 2011 | |
04 Jul 2011 | AP01 | Appointment of Mr Sahib Bhatti as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Amran Rahman as a director | |
01 Jul 2011 | TM02 | Termination of appointment of Qamran Rahman as a secretary |