KRIS FOODS LTD
Status | LIQUIDATION |
Company No. | 06552742 |
Category | Private Limited Company |
Incorporated | 02 Apr 2008 |
Age | 16 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
KRIS FOODS LTD is an liquidation private limited company with number 06552742. It was incorporated 16 years, 2 months, 7 days ago, on 02 April 2008. The company address is C/O Voscap Limited 67 Grosvenor Street C/O Voscap Limited 67 Grosvenor Street, London, W1K 3JN.
Company Fillings
Liquidation voluntary statement of affairs
Date: 12 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2023
Action Date: 30 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-30
Old address: 925 Finchley Road London NW11 7PE
New address: C/O Voscap Limited 67 Grosvenor Street Mayfair London W1K 3JN
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 03 Aug 2020
Action Date: 28 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-28
Psc name: Mr Krishna Prasad Timalsena
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Termination secretary company with name termination date
Date: 03 Aug 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gita Timalsena
Termination date: 2020-07-28
Documents
Cessation of a person with significant control
Date: 03 Aug 2020
Action Date: 27 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gita Timalsena
Cessation date: 2020-07-27
Documents
Confirmation statement with no updates
Date: 19 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-03
Officer name: Mr Krishna Prasad Timalsena
Documents
Change person secretary company with change date
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gita Timalsena
Change date: 2015-06-03
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Mr Krishna Timalsena
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-04-30
New date: 2009-03-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Some Companies
HANOVER HOUSE,LONDON,W1S 1HP
Number: | 01939800 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, 1 LEONARD PLACE BUSINESS CENTRE,KESTON,BR2 6HQ
Number: | 07123463 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CROSS STREET,BIRKENHEAD,CH41 5EP
Number: | 10576222 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09177143 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CAMPSIE DRIVE CAMPSIE DRIVE,GLASGOW,G62 8HX
Number: | SC611050 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY PARSONS STREET,MINEHEAD,TA24 8QL
Number: | 09664999 |
Status: | ACTIVE |
Category: | Private Limited Company |