Advanced company searchLink opens in new window

KANISHKA HOLDINGS LTD

Company number 11634220

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
28 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
28 Jul 2022 AA Group of companies' accounts made up to 31 October 2021
12 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2022 CS01 Confirmation statement made on 21 October 2021 with no updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 AA Group of companies' accounts made up to 31 October 2020
08 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 21 October 2020
22 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/09/21
12 Oct 2020 AA Group of companies' accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
15 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 March 2019
  • GBP 9,850
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 10,000
30 Jul 2019 AD01 Registered office address changed from 20-21 Jockey's Fields London WC1R 4BW United Kingdom to 17-19 Maddox Street Mayfair London W1S 2QH on 30 July 2019
29 Apr 2019 PSC08 Notification of a person with significant control statement
19 Mar 2019 PSC07 Cessation of Atul Kochhar as a person with significant control on 18 March 2019
19 Mar 2019 PSC07 Cessation of Tina Lorraine English as a person with significant control on 18 March 2019
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 9,850
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2019.
20 Feb 2019 CH01 Director's details changed for Mr Atul Kochhar on 14 February 2019
20 Feb 2019 PSC04 Change of details for Atul Kochhar as a person with significant control on 14 February 2019
11 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 6,675
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 4,300