Download leads from Nexok and grow your business. Find out more

KAYS Food & Wine Limited

Documents

Total Documents44
Total Pages134

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off
13 December 2016Final Gazette dissolved via voluntary strike-off
27 September 2016First Gazette notice for voluntary strike-off
27 September 2016First Gazette notice for voluntary strike-off
19 September 2016Application to strike the company off the register
19 September 2016Application to strike the company off the register
15 September 2015Accounts for a dormant company made up to 31 December 2014
15 September 2015Accounts for a dormant company made up to 31 December 2014
2 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
2 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
12 September 2014Accounts for a dormant company made up to 31 December 2013
12 September 2014Accounts for a dormant company made up to 31 December 2013
20 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
17 January 2014Termination of appointment of Ravinder Grover as a secretary
17 January 2014Termination of appointment of Ravinder Grover as a secretary
18 September 2013Accounts for a dormant company made up to 31 December 2012
18 September 2013Accounts for a dormant company made up to 31 December 2012
15 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
15 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
23 July 2012Registered office address changed from 13 Joels Street Northwood Hill Middlesex HA6 1NU United Kingdom on 23 July 2012
23 July 2012Registered office address changed from 13 Joels Street Northwood Hill Middlesex HA6 1NU United Kingdom on 23 July 2012
23 July 2012Director's details changed for Mr Manmohan Singh Arora on 23 July 2012
23 July 2012Director's details changed for Mr Manmohan Singh Arora on 23 July 2012
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
7 April 2011Total exemption small company accounts made up to 31 December 2010
7 April 2011Total exemption small company accounts made up to 31 December 2010
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
14 July 2010Director's details changed for Mr Manmohan Singh Arora on 11 July 2010
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
14 July 2010Director's details changed for Mr Manmohan Singh Arora on 11 July 2010
17 March 2010Total exemption small company accounts made up to 31 December 2009
17 March 2010Total exemption small company accounts made up to 31 December 2009
6 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009
6 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009
10 August 2009Return made up to 11/07/09; full list of members
10 August 2009Return made up to 11/07/09; full list of members
11 July 2008Incorporation
11 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing