Advanced company searchLink opens in new window

K & S NIRAULA LIMITED

Company number 08217761

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2022 DS01 Application to strike the company off the register
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 Apr 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
16 Jul 2019 AA Micro company accounts made up to 30 September 2018
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
02 Oct 2018 AD01 Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF United Kingdom to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
23 Mar 2018 PSC04 Change of details for Mrs Sapna Niraula as a person with significant control on 23 March 2018
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
08 Jan 2018 CH01 Director's details changed for Mr Kaushal Niraula on 4 January 2018
08 Jan 2018 PSC04 Change of details for Mr Kaushal Niraula as a person with significant control on 4 January 2018
04 Jan 2018 AD01 Registered office address changed from 2 World Business Centre Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 4 January 2018
20 Dec 2017 PSC04 Change of details for Mr Kaushal Niraula as a person with significant control on 6 April 2016
20 Dec 2017 PSC04 Change of details for Mrs Sapna Niraula as a person with significant control on 6 April 2016
14 Dec 2017 CH01 Director's details changed for Mr Kaushal Niraula on 25 July 2017
25 Aug 2017 CH01 Director's details changed for Mrs Sapna Niraula on 25 July 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2