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

Krishna Kr Ltd

Documents

Total Documents59
Total Pages167

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off
17 January 2017Final Gazette dissolved via compulsory strike-off
1 November 2016First Gazette notice for compulsory strike-off
1 November 2016First Gazette notice for compulsory strike-off
4 June 2016Compulsory strike-off action has been discontinued
4 June 2016Compulsory strike-off action has been discontinued
1 June 2016Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
1 June 2016Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
5 April 2016First Gazette notice for compulsory strike-off
5 April 2016First Gazette notice for compulsory strike-off
1 October 2015Total exemption small company accounts made up to 30 June 2015
1 October 2015Total exemption small company accounts made up to 30 June 2015
9 October 2014Registered office address changed from 58 Woodburne Augustus Road Birmingham West Midlands B15 3PJ England to 12 Forest Drive Birmingham B17 9HW on 9 October 2014
9 October 2014Director's details changed for Mr Krishna Ramachandra Kesave on 1 May 2014
9 October 2014Registered office address changed from 58 Woodburne Augustus Road Birmingham West Midlands B15 3PJ England to 12 Forest Drive Birmingham B17 9HW on 9 October 2014
9 October 2014Secretary's details changed for Mrs Archana Shivashankar on 1 May 2014
9 October 2014Registered office address changed from 58 Woodburne Augustus Road Birmingham West Midlands B15 3PJ England to 12 Forest Drive Birmingham B17 9HW on 9 October 2014
9 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
9 October 2014Director's details changed for Mr Krishna Ramachandra Kesave on 1 May 2014
9 October 2014Registered office address changed from 12 Forest Drive Birmingham B17 9HW England to 12 Forest Drive Birmingham B17 9HW on 9 October 2014
9 October 2014Secretary's details changed for Mrs Archana Shivashankar on 1 May 2014
9 October 2014Registered office address changed from 12 Forest Drive Birmingham B17 9HW England to 12 Forest Drive Birmingham B17 9HW on 9 October 2014
9 October 2014Director's details changed for Mr Krishna Ramachandra Kesave on 1 May 2014
9 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
9 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
9 October 2014Registered office address changed from 12 Forest Drive Birmingham B17 9HW England to 12 Forest Drive Birmingham B17 9HW on 9 October 2014
9 October 2014Secretary's details changed for Mrs Archana Shivashankar on 1 May 2014
27 September 2014Total exemption small company accounts made up to 30 June 2014
27 September 2014Total exemption small company accounts made up to 30 June 2014
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
4 August 2013Total exemption small company accounts made up to 30 June 2013
4 August 2013Total exemption small company accounts made up to 30 June 2013
29 July 2013Secretary's details changed for Mrs Archana Shivashankar on 1 January 2013
29 July 2013Secretary's details changed for Mrs Archana Shivashankar on 1 January 2013
29 July 2013Director's details changed for Mr Krishna Ramachandra Kesave on 1 January 2013
29 July 2013Director's details changed for Mr Krishna Ramachandra Kesave on 1 January 2013
29 July 2013Registered office address changed from 119 Park Hill Road Harborne Birmingham West Midlands B17 9HH United Kingdom on 29 July 2013
29 July 2013Secretary's details changed for Mrs Archana Shivashankar on 1 January 2013
29 July 2013Registered office address changed from 119 Park Hill Road Harborne Birmingham West Midlands B17 9HH United Kingdom on 29 July 2013
29 July 2013Director's details changed for Mr Krishna Ramachandra Kesave on 1 January 2013
8 August 2012Total exemption small company accounts made up to 30 June 2012
8 August 2012Total exemption small company accounts made up to 30 June 2012
4 August 2012Director's details changed for Mr Krishna Ramachandra Kesave on 1 June 2012
4 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
4 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
4 August 2012Director's details changed for Mr Krishna Ramachandra Kesave on 1 June 2012
4 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
4 August 2012Director's details changed for Mr Krishna Ramachandra Kesave on 1 June 2012
25 March 2012Registered office address changed from Norton Court Flat G1C Birmingham Womens Hospital Metchley Park Lane, Edgbaston Birmingham West Midlands B15 2TG England on 25 March 2012
25 March 2012Registered office address changed from Norton Court Flat G1C Birmingham Womens Hospital Metchley Park Lane, Edgbaston Birmingham West Midlands B15 2TG England on 25 March 2012
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
3 August 2011Appointment of Mrs Archana Shivashankar as a secretary
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
3 August 2011Appointment of Mrs Archana Shivashankar as a secretary
30 June 2011Incorporation
30 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing