K R ENTERPRISE LTD

05072156
110 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8LY

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
10 Mar 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
16 Feb 2016 officers Change of particulars for corporate secretary (Payday Secrataries Limited) 1 Buy now
30 Dec 2015 accounts Annual Accounts 7 Buy now
30 Jan 2015 accounts Annual Accounts 7 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
06 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2014 officers Appointment of director (Mr Pradip Shah) 2 Buy now
12 Jun 2014 officers Termination of appointment of director (Raviraj Shah) 1 Buy now
17 Apr 2014 accounts Amended Accounts 6 Buy now
07 Apr 2014 accounts Amended Accounts 6 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 7 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
29 Dec 2012 accounts Annual Accounts 4 Buy now
18 Jul 2012 accounts Amended Accounts 5 Buy now
18 Jul 2012 accounts Amended Accounts 5 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 4 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
01 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Change of particulars for director (Kiran Laxmikant Patel) 2 Buy now
31 Aug 2010 officers Change of particulars for corporate secretary (Payday Bureau Limited) 2 Buy now
06 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
20 May 2009 accounts Annual Accounts 6 Buy now
07 Apr 2009 annual-return Return made up to 12/03/09; full list of members 4 Buy now
07 Apr 2009 accounts Annual Accounts 7 Buy now
21 May 2008 annual-return Return made up to 12/03/08; full list of members 4 Buy now
05 Mar 2008 accounts Annual Accounts 5 Buy now
03 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
04 Apr 2007 annual-return Return made up to 12/03/07; full list of members 3 Buy now
26 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2006 accounts Annual Accounts 6 Buy now
11 May 2006 annual-return Return made up to 12/03/06; full list of members 3 Buy now
07 Mar 2006 annual-return Return made up to 12/03/05; full list of members; amend 7 Buy now
07 Mar 2006 officers New secretary appointed 2 Buy now
07 Mar 2006 officers Secretary resigned 1 Buy now
26 Apr 2005 annual-return Return made up to 12/03/05; full list of members 7 Buy now
26 Apr 2005 capital Ad 12/03/04--------- £ si 25@1=25 £ ic 50/75 2 Buy now
26 Apr 2005 address Registered office changed on 26/04/05 from: atkins and partners, brent house third floor 214 kenton road, kenton, harrow middlesex HA3 8BT 1 Buy now
01 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2004 officers Director's particulars changed 1 Buy now
13 Apr 2004 officers New director appointed 1 Buy now
13 Apr 2004 officers Secretary resigned 1 Buy now
13 Apr 2004 officers Secretary's particulars changed 1 Buy now
12 Mar 2004 officers New secretary appointed 1 Buy now
12 Mar 2004 incorporation Incorporation Company 6 Buy now