- Company Overview for K1 S FOOD AND WINE LIMITED (07807016)
- Filing history for K1 S FOOD AND WINE LIMITED (07807016)
- People for K1 S FOOD AND WINE LIMITED (07807016)
- More for K1 S FOOD AND WINE LIMITED (07807016)
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 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 15 January 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from 262-264 st. Helens Road Bolton BL3 3PZ to 338 st Helens Road St. Helens Road Bolton BL3 3RP on 22 February 2016 | |
22 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-22
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 15 January 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from 262-264 st Helens Road St. Helens Road Bolton BL3 3PZ England to 262-264 st. Helens Road Bolton BL3 3PZ on 6 November 2015 | |
06 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 15 January 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from 95 Walker Avenue Bolton BL3 2ED to 262-264 st Helens Road St. Helens Road Bolton BL3 3PZ on 11 September 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 28 February 2013 | |
19 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2013 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2011 | AP01 | Appointment of Miss Bindiya Govind Vekaria as a director | |
28 Nov 2011 | TM01 | Termination of appointment of Shankutla Vekaria as a director | |
31 Oct 2011 | CH01 | Director's details changed for Mrs Shakuntla Govind Vekaria on 31 October 2011 | |
12 Oct 2011 | NEWINC | Incorporation |