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

K'Ford Stores Limited

Documents

Total Documents19
Total Pages69

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off
7 July 2016Registered office address changed from Cromwell House Mill Street Cannock Staffs WS11 0DP to 81 Springhill Lane Wolverhampton WV4 4TW on 7 July 2016
10 May 2016First Gazette notice for compulsory strike-off
25 November 2015Total exemption small company accounts made up to 28 February 2015
25 March 2015Termination of appointment of Hardeep Singh Bhandal as a director on 23 March 2015
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
27 January 2015Amended total exemption small company accounts made up to 28 February 2014
27 November 2014Total exemption small company accounts made up to 28 February 2014
9 April 2014Registration of charge 079451880001
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
7 November 2013Accounts for a dormant company made up to 28 February 2013
12 June 2013Compulsory strike-off action has been discontinued
11 June 2013First Gazette notice for compulsory strike-off
11 June 2013Annual return made up to 10 February 2013 with a full list of shareholders
12 April 2012Appointment of Mr Amarjit Singh as a director
21 March 2012Appointment of Mr Hardeep Singh Bhandal as a director
21 March 2012Appointment of Mr Daljit Singh as a director
10 February 2012Termination of appointment of Yomtov Jacobs as a director
10 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing