KHOSLA WINES LTD

1 Warner House Harrovian Business Village 1 Warner House Harrovian Business Village, Harrow, HA1 3EX, Middlesex, England
StatusACTIVE
Company No.07150715
CategoryPrivate Limited Company
Incorporated09 Feb 2010
Age14 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

KHOSLA WINES LTD is an active private limited company with number 07150715. It was incorporated 14 years, 3 months, 7 days ago, on 09 February 2010. The company address is 1 Warner House Harrovian Business Village 1 Warner House Harrovian Business Village, Harrow, HA1 3EX, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2023

Action Date: 19 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-19

Charge number: 071507150006

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2022

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2019

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071507150004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2018

Action Date: 18 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071507150005

Charge creation date: 2018-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Atul Khosla

Change date: 2016-02-09

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-09

Officer name: Mr Ram Kumar Khosla

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Old address: 7a Pump Lane Hayes Middlesex UB3 3NB

New address: 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX

Change date: 2016-01-26

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071507150001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071507150002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2015

Action Date: 11 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071507150004

Charge creation date: 2015-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2015

Action Date: 11 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071507150003

Charge creation date: 2015-08-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Jun 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AAMD

Made up date: 2014-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Jun 2015

Action Date: 28 Feb 2013

Category: Accounts

Type: AAMD

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Atul Khosla

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-21

New address: 7a Pump Lane Hayes Middlesex UB3 3NB

Old address: 48 Hollywood Gardens Hayes Middlesex UB4 0DX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2014

Action Date: 15 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071507150002

Charge creation date: 2014-08-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071507150001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atul Khosla

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atul Khosla

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atul Khosla

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priyanka Khosla

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Priyanka Khosla

Documents

View document PDF

Capital allotment shares

Date: 11 May 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2011-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anil Kumar

Documents

View document PDF

Incorporation company

Date: 09 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMN PROPERTIES LIMITED

THE COACH HOUSE THE BURGAGE,CHELTENHAM,GL52 3DN

Number:10217976
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRT MOTOR GROUP LIMITED

29 DOWNEND ROAD,NEWCASTLE UPON TYNE,NE5 5NE

Number:11856856
Status:ACTIVE
Category:Private Limited Company

BS PROPERTY MANAGEMENT LIMITED

1007 ARGYLE STREET,GLASGOW,G3 8LZ

Number:SC437857
Status:ACTIVE
Category:Private Limited Company

FOWLER VALVES&CONTROLS LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:08436412
Status:ACTIVE
Category:Private Limited Company

RESEARCH DIRECT INTERNATIONAL LIMITED

34 PARKWOOD AVENUE,LEEDS,LS8 1JW

Number:04728203
Status:ACTIVE
Category:Private Limited Company

ROVIK3 LTD

13 GLOUCESTER STREET SOUTH,OLDHAM,OL9 7RJ

Number:08599217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source