KRISHNAS NEWSAGENTS LIMITED
Status | ACTIVE |
Company No. | 05948805 |
Category | Private Limited Company |
Incorporated | 27 Sep 2006 |
Age | 17 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2017 |
Years | 6 years, 7 months, 18 days |
SUMMARY
KRISHNAS NEWSAGENTS LIMITED is an active private limited company with number 05948805. It was incorporated 17 years, 8 months, 7 days ago, on 27 September 2006 and it was dissolved 6 years, 7 months, 18 days ago, on 17 October 2017. The company address is 1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Old address: 134, Church Road Church End & Roundwood Willesden London NW10 9NH England
New address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
Change date: 2018-12-20
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
Old address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
New address: 134, Church Road Church End & Roundwood Willesden London NW10 9NH
Change date: 2018-12-19
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Withdrawal of a person with significant control statement
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Administrative restoration company
Date: 07 Nov 2017
Category: Restoration
Type: RT01
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 28 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Old address: , 85 Dartford Avenue, Edmonton, London, N9 8HE, England
Change date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Gazette filings brought up to date
Date: 01 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Change registered office address company with date old address
Date: 06 Sep 2013
Action Date: 06 Sep 2013
Category: Address
Type: AD01
Old address: , 85 Dartford Avenue, Edmonton, N9 8HE, United Kingdom
Change date: 2013-09-06
Documents
Change registered office address company with date old address
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Address
Type: AD01
Old address: , C/O Victor & Co, Finance House 2a Maygrove Road, London, NW6 2EB, United Kingdom
Change date: 2013-03-07
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-11
Old address: , C/O Victor & Co, PO Box Finance Ho, 2a Maygrove Road, Kilburn, London, NW6 2EB, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company previous shortened
Date: 14 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
New date: 2010-08-31
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change registered office address company with date old address
Date: 02 Dec 2010
Action Date: 02 Dec 2010
Category: Address
Type: AD01
Old address: , 7a Maygrove Road, London, NW6 2EE
Change date: 2010-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Gazette filings brought up to date
Date: 06 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Legacy
Date: 25 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: c/O. Victor & company, 7A maygrove road, west hampstead, london NW6 2EE
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AGER PROPERTY DEVELOPMENTS LLP
STOKE FARM HOUSE,MARKET HARBOROUGH,LE16 8PZ
Number: | OC330287 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MAYFIELD HOUSE 2ND FLOOR,OXFORD,OX2 7DE
Number: | 06004512 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 TAVERNERS DRIVE,HUNTINGDON,PE26 1SF
Number: | 08379966 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 MORTIMER STREET,LONDON,W1W 7SG
Number: | 02578027 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 11045003 |
Status: | ACTIVE |
Category: | Private Limited Company |
MKGB PLUMBING AND HEATING LIMITED
102 CHURCHILL ROAD,WALSALL,WS2 0AW
Number: | 11826482 |
Status: | ACTIVE |
Category: | Private Limited Company |