K.KANNAN STORES LTD

14 Cavendish House 14 Cavendish House, Guildford, GU1 4AY, England
StatusDISSOLVED
Company No.09384041
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 9 months, 9 days

SUMMARY

K.KANNAN STORES LTD is an dissolved private limited company with number 09384041. It was incorporated 9 years, 5 months, 29 days ago, on 12 January 2015 and it was dissolved 4 years, 9 months, 9 days ago, on 01 October 2019. The company address is 14 Cavendish House 14 Cavendish House, Guildford, GU1 4AY, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Jan 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sobika Kirupaharan

Notification date: 2017-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sobika Kirupaharan

Cessation date: 2017-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-01

Old address: Flat 14, Clay Hill House Wey Hill Haslemere GU27 1DA

New address: 14 Cavendish House Eastgate Gardens Guildford GU1 4AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Briyatharsan Sivalingham

Termination date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Briyatharsan Sivalingham

Termination date: 2015-08-10

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed krv refuel & shop LTD\certificate issued on 22/04/15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lalitha Rajkumar

Termination date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lalitha Rajkumar

Termination date: 2015-02-01

Documents

View document PDF

Resolution

Date: 18 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIRN LODGE SERVICES LIMITED

WESTMORLAND PLACE,PENRITH,CA10 3SB

Number:09300508
Status:ACTIVE
Category:Private Limited Company

CREATIVE BADGER FILMS LIMITED

8 CRAVEN GATE,BRENTWOOD,CM14 5HH

Number:06509210
Status:ACTIVE
Category:Private Limited Company

EVERSAFE FIRE PROTECTION LTD

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:09846806
Status:ACTIVE
Category:Private Limited Company

F.J. PAYNE & SON LIMITED

OAKFIELD ROAD,WITNEY,OX29 4AW

Number:03260974
Status:ACTIVE
Category:Private Limited Company

LOUIS' DELICATESSEN LTD

81 UPPER ST. GILES STREET,NORWICH,NR2 1AB

Number:06543026
Status:ACTIVE
Category:Private Limited Company

THE MIDAS CUT LIMITED

10 GLOUCESTER ROAD,BAGSHOT,GU19 5LR

Number:07932631
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