Advanced company searchLink opens in new window

K1 S FOOD AND WINE LIMITED

Company number 07807016

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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