Advanced company searchLink opens in new window

K7 HOLDINGS LIMITED

Company number 11152110

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
19 Jan 2023 AD01 Registered office address changed from 24 Castilian Street Northampton NN1 1JX England to 221 Wellingborough Road Northampton NN1 4EF on 19 January 2023
19 Jan 2023 AA Accounts for a dormant company made up to 31 January 2022
10 Jan 2023 CS01 Confirmation statement made on 14 January 2022 with updates
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2022 DS01 Application to strike the company off the register
01 Mar 2022 AA Total exemption full accounts made up to 31 January 2021
17 Aug 2021 PSC01 Notification of Harinder Kooner as a person with significant control on 17 August 2021
17 Aug 2021 PSC07 Cessation of Navreet Kaur Kooner as a person with significant control on 17 August 2021
17 Aug 2021 TM02 Termination of appointment of Navreet Kaur Kooner as a secretary on 17 August 2021
17 Aug 2021 PSC07 Cessation of Sandeep Singh Kooner as a person with significant control on 17 August 2021
17 Aug 2021 TM01 Termination of appointment of Navreet Kaur Kooner as a director on 17 August 2021
17 Aug 2021 AP01 Appointment of Mr Harinder Singh Kooner as a director on 17 August 2021
17 Aug 2021 TM01 Termination of appointment of Sandeep Singh Kooner as a director on 17 August 2021
19 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
23 Jul 2018 AD01 Registered office address changed from 400 Victory House Northampton Northamptonshire NN4 7PA England to 24 Castilian Street Northampton NN1 1JX on 23 July 2018
03 Apr 2018 SH08 Change of share class name or designation